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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Ian Norbury

    Related profiles found in government register
  • Mr Ian Norbury
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 6 Firs Path, Leighton Buzzard, Bedfordshire, LU7 3JG

      IIF 1
  • Mr Ian Norbury
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parkside Drive, Watford, Hertfordshire, WD17 3AU, United Kingdom

      IIF 2
  • Norbury, Ian
    British oil co exec born in May 1951

    Registered addresses and corresponding companies
    • icon of address 93 Desswood Place, Aberdeen, Aberdeenshire, AB15 4DP

      IIF 3
  • Norbury, Ian
    British oil co executive born in May 1951

    Registered addresses and corresponding companies
    • icon of address 93 Desswood Place, Aberdeen, Aberdeenshire, AB15 4DP

      IIF 4
  • Norbury, Ian
    British oil company executive born in May 1951

    Registered addresses and corresponding companies
  • Norbury, Ian
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parkside Drive, Watford, WD17 3AU

      IIF 12
  • Norbury, Ian
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 13
  • Norbury, Ian
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Parkside Drive, Watford, Hertfordshire, WD17 3AU

      IIF 14
    • icon of address 47, Parkside Drive, Watford, Hertfordshire, WD17 3AU, England

      IIF 15 IIF 16
  • Norbury, Ian
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Albert Street, Aberdeen, AB25 1XX, United Kingdom

      IIF 17
    • icon of address 100, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 18
    • icon of address One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 19
    • icon of address 47, Parkside Drive, Watford, Hertfordshire, WD17 3AU, United Kingdom

      IIF 20 IIF 21
  • Norbury, Ian
    British partner in llp born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 22
    • icon of address 47, Parkside Drive, Watford, WD17 3AU, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 7 Belmont Crescent, Glasgow, Strathclyde
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 100 Brand Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address River House, 6 Firs Path, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,209 GBP2024-03-31
    Officer
    icon of calendar 2002-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,652 GBP2021-03-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Rickaby & Co, 4 Claridge Court Lower Kings Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,027 GBP2016-05-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address 100 Brand Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-01-20
    IIF 18 - Director → ME
  • 2
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,377 GBP2023-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2021-02-10
    IIF 22 - Director → ME
  • 3
    HW ATLAS LIMITED - 2015-08-25
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    122,062 GBP2023-12-31
    Officer
    icon of calendar 2010-05-11 ~ 2021-02-10
    IIF 23 - Director → ME
  • 4
    AMERADA HESS (KAZAKSTAN) LIMITED - 2007-04-05
    TYROLESE (372) LIMITED - 1997-03-20
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2000-09-30
    IIF 8 - Director → ME
  • 5
    AMERADA HESS (MALAYSIA-SK 306) LIMITED - 2007-01-25
    TYROLESE (396) LIMITED - 1998-01-06
    icon of address Level 9 The Adelphi Building, 1-11 John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2000-09-30
    IIF 4 - Director → ME
  • 6
    HESS GHANA INVESTMENTS I LIMITED LIMITED - 2016-01-26
    HESS INDONESIA NEW VENTURES LIMITED - 2016-01-20
    AMERADA HESS (SURUMANA) LIMITED - 2006-09-19
    AMERADA HESS (INDONESIA-PAGATAN) LIMITED - 2005-11-02
    AMERADA HESS (INDONESIA-TIMOR SEA) LIMITED - 1997-04-11
    TYROLESE (358) LIMITED - 1996-10-08
    icon of address One, Fleet Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2000-09-30
    IIF 9 - Director → ME
  • 7
    icon of address One Fleet Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    5,334 GBP2023-12-31
    Officer
    icon of calendar 2015-07-21 ~ 2021-02-10
    IIF 19 - Director → ME
  • 8
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140,652 GBP2021-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2013-02-04
    IIF 16 - Director → ME
  • 9
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    TYROLESE (395) LIMITED - 1998-01-06
    icon of address 117 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-06 ~ 2000-09-30
    IIF 11 - Director → ME
  • 10
    AMERADA HESS (INDONESIA-LEMATANG) LIMITED - 2002-10-18
    TYROLESE (331) LIMITED - 1995-11-21
    icon of address First Floor, 48 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-24 ~ 2000-09-30
    IIF 7 - Director → ME
  • 11
    AMERADA HESS (INDONESIA-JABUNG) LIMITED - 2003-05-23
    TYROLESE (357) LIMITED - 1996-07-26
    icon of address 1 Fleet Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-07-26 ~ 2000-09-30
    IIF 3 - Director → ME
  • 12
    HESS (THAILAND) LIMITED - 2014-06-13
    AMERADA HESS (THAILAND) LIMITED - 2006-05-22
    AMERADA HESS (PAILIN) LIMITED - 1996-08-07
    TYROLESE (317) LIMITED - 1995-06-13
    icon of address 4 More London Riverside, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-06 ~ 2000-09-30
    IIF 6 - Director → ME
  • 13
    HESS (INDONESIA PANGKAH) LIMITED - 2014-01-16
    AMERADA HESS (INDONESIA-PANGKAH) LIMITED - 2006-05-22
    TYROLESE (326) LIMITED - 1995-09-21
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -128,725,000 GBP2022-12-31
    Officer
    icon of calendar 1995-09-14 ~ 2000-09-30
    IIF 10 - Director → ME
  • 14
    HESS (INDONESIA JAMBI-MERANG) LIMITED - 2010-01-27
    AMERADA HESS (INDONESIA-JAMBI MERANG) LIMITED - 2006-05-22
    AMERADA HESS (THAILAND EXPLORATION) LIMITED - 1998-10-20
    AMERADA HESS (WESTERN OFFSHORE THAILAND) LIMITED - 1996-03-25
    TYROLESE (318) LIMITED - 1995-06-22
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-29 ~ 2000-09-30
    IIF 5 - Director → ME
  • 15
    ENERGY SOFTWARE INTELLIGENCE ANALYTICS LIMITED - 2017-03-03
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,108,175 GBP2023-12-31
    Officer
    icon of calendar 2015-01-28 ~ 2021-02-10
    IIF 17 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.