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 Christopher Terence Bird

    Related profiles found in government register
  • Mr Christopher Terence Bird
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 1
  • Bird, Christopher Terence
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 2
    • icon of address 16, Olympia Gardens, Banchory, Aberdeenshire, AB31 5NR, Scotland

      IIF 3
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland

      IIF 4
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 5 IIF 6
    • icon of address 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 7
  • Bird, Christopher Terence
    British engineer born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Bird, Christopher Terence
    British executive born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transition Extreme Sports Limited, Links Road, Queens Links, Aberdeen, AB24 5NN, United Kingdom

      IIF 9
  • Bird, Christopher Terence
    British executive director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 10
  • Bird, Christopher Terence
    British technical director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Christopher John Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basingstoke Fireplace Centre Limited, Unit 13 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire, RG22 4AU, England

      IIF 26 IIF 27
  • Mr Christopher Robert Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 28
  • Bird, Christopher Terence
    British chartered engineer born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Olympia Gardens, Banchory, Aberdeenshire, AB31 5NR, Scotland

      IIF 29
  • Mr Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 30
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 31 IIF 32
  • Mr Christopher Robert Bird
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 33 IIF 34
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 35
  • Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 36
  • Bird, Christopher Terence
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 37
  • Bird, Christopher Terence
    British oil & gas director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 38
  • Mr Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Christopher Robert
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 58
  • Bird, Christopher John
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Red Lion Mews, Odiham, Hampshire, RG29 1HP, United Kingdom

      IIF 59
  • Mr Chris Bird
    British born in October 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 60
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 61
  • Bird, Christopher Terence
    British interim managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 62
  • Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Christopher
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 70
  • Bird, Christopher
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 71
  • Bird, Christopher Robert
    English accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Monkgate, York, YO31 7PE, United Kingdom

      IIF 72
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 73 IIF 74
    • icon of address Merrymoles, Cat Lane, Bilbrough, York, YO23 3PN, England

      IIF 75
  • Bird, Christopher Robert
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 76
  • Bird, Christopher John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 77
  • Mr Chris Bird
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 78
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 79
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 80
  • Bird, Christopher Robert
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 81 IIF 82
  • Bird, Chris
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 86 IIF 87
    • icon of address Unit 6, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 88
  • Bird, Chris
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 89
  • Bird, Chris
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Chris
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Christopher John
    born in October 1960

    Registered addresses and corresponding companies
    • icon of address 7a Bredon Vale, Paynes Lane Fladbury, Evesham, WR10 2QH

      IIF 102
  • Bird, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 103
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 104
  • Bird, Chris
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, England

      IIF 105
    • icon of address 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 106
    • icon of address Megogas Yard, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 107
  • Bird, Chris
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 108
    • icon of address 2a, Monkgate, York, YO31 7PE, England

      IIF 109
    • icon of address Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 110
  • Bird, Chris
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Monkgate, Monkgate, York, YO31 7PE, England

      IIF 111
  • Bird, Chris
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 112
    • icon of address 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 113
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 114
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 115
  • Bird, Chris
    British director and company secretary born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 116
  • Bird, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 117
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 118 IIF 119
  • Bird, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 120
  • Bird, Chris

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,938 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    ACORN AND ACONITE LIMITED - 2019-02-08
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,830 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-12-30
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,853,005 GBP2024-03-28
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 90 - Director → ME
    icon of calendar 2023-06-20 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 14 Redeness Street, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,235 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 14
    icon of address 7 Peckitt Street, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1-3 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 16
    icon of address 2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    LITTLE GEM CLEANING CO LTD - 2018-04-23
    DIAMOND DOMESTICS LTD - 2018-01-04
    icon of address 2 Monkgate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,774 GBP2024-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 22
    GOODRAMGATE LTD - 2024-07-24
    MONFREDI LIMITED - 2012-06-19
    icon of address 1 Lord Mayors Walk, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,624 GBP2024-03-28
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    PHOENIX GROUP YORK LTD - 2024-06-01
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 81 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address 2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    459 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 121 - Secretary → ME
  • 29
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,190 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    icon of address First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 82 - Director → ME
    icon of calendar 2018-11-05 ~ now
    IIF 117 - Secretary → ME
  • 32
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,847 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 33
    MEADOWCROFTS DRYCLEANERS LIMITED - 2018-01-04
    icon of address 2 Monkgate Monkgate, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Megogas Yard, 14 Redeness Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 3 - Director → ME
  • 37
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,275 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 40
    icon of address 1-3 Monkgate, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 106 - Director → ME
  • 41
    icon of address 1-3 Monkgate, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 105 - Director → ME
  • 42
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,035 GBP2024-04-05
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 61 - 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
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 43
    icon of address 15 Golden Square, Aberdeen
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2 - Director → ME
  • 44
    icon of address 2a Monkgate, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2022-04-08 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -146,001 GBP2024-01-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 10 - Director → ME
  • 46
    icon of address 2a Monkgate, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,817 GBP2018-03-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 6 14 Redeness Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 92 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2a Monkgate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,150 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Centurion Court, North Esplanade West, Palmerston Road, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-03-14 ~ 2019-04-03
    IIF 4 - Director → ME
  • 2
    AKER KVAERNER OFFSHORE PARTNER LIMITED - 2008-04-03
    AKER ENGINEERING PLC - 1994-04-29
    AKER OIL AND GAS TECHNOLOGY UK PLC - 2003-03-12
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2003-12-01
    IIF 37 - Director → ME
  • 3
    icon of address Unit 5 14 Redeness Street, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,235 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-02-10
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    VENTURE F3 DEVELOPMENTS LIMITED - 2011-09-12
    EDP F3 DEVELOPMENTS LIMITED - 2008-02-19
    MOUNTWEST 774 LIMITED - 2007-09-21
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 14 - Director → ME
  • 5
    VENTURE INFRASTRUCTURE LIMITED - 2011-09-12
    VENTURE INVESTMENT HOLDINGS LIMITED - 2007-02-09
    MOUNTWEST 694 LIMITED - 2006-09-29
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 13 - Director → ME
  • 6
    VENTURE NORTH SEA GAS EXPLORATION LIMITED - 2011-09-12
    WHAM ENERGY LIMITED - 2007-11-16
    WHAM ENERGY PLC - 2007-11-12
    WHAM ENERGY LTD - 2005-07-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 23 - Director → ME
  • 7
    VENTURE PRODUCTION (DMF) LIMITED - 2011-09-12
    CH4 DMF LIMITED - 2006-12-01
    ENI DMF LIMITED - 2004-05-28
    LASMO (DMF) LIMITED - 2003-04-10
    DNO OFFSHORE LIMITED - 1996-04-23
    PEKO OIL NORTH SEA PLC - 1990-10-10
    NORTH SEA & GENERAL OIL OPERATIONS PLC - 1988-01-04
    DAWSEA PUBLIC LIMITED COMPANY - 1985-01-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 25 - Director → ME
  • 8
    VENTURE PRODUCTION (GMA) LIMITED - 2011-09-12
    CH4 LIMITED - 2006-12-01
    SUNSET CLIFFS LIMITED - 2002-07-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 22 - Director → ME
  • 9
    MOUNTWEST 90 LIMITED - 1996-11-14
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    VENTURE PRODUCTION LIMITED - 2011-09-12
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-04-16
    IIF 12 - Director → ME
  • 10
    STOCKBAND LIMITED - 2002-07-22
    CH4 ENERGY LIMITED - 2022-07-26
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 24 - Director → ME
  • 11
    VENTURE INVESTMENT HOLDINGS LIMITED - 2011-09-12
    VENTURE INFRASTRUCTURE LIMITED - 2007-02-09
    MOUNTWEST 716 LIMITED - 2007-01-11
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 11 - Director → ME
  • 12
    CH4 HOLDINGS LIMITED - 2012-09-06
    PICNICDELETE LIMITED - 2003-12-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 21 - Director → ME
  • 13
    CENTRICA RESOURCES UK HOLDINGS LIMITED - 2013-04-16
    NEWFIELD UK HOLDINGS LIMITED - 2007-10-16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 19 - Director → ME
  • 14
    icon of address 279 Chanterlands Avenue, Hull, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2023-10-06
    IIF 75 - Director → ME
  • 15
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,190 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-01-14
    IIF 118 - Secretary → ME
  • 16
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2003-12-05
    IIF 38 - Director → ME
  • 17
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 17 - Director → ME
  • 18
    CENTRICA NORTH SEA OIL LIMITED - 2017-12-11
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    MOUNTWEST 305 LIMITED - 2000-10-20
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 15 - Director → ME
  • 19
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    CENTRICA RESOURCES LIMITED - 2017-12-11
    SPIRIT NORWAY LIMITED - 2017-12-12
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 18 - Director → ME
  • 20
    MOUNTWEST 148 LIMITED - 1998-02-16
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 16 - Director → ME
  • 21
    HAMSARD 2309 LIMITED - 2001-05-31
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 20 - Director → ME
  • 22
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2016-01-31
    IIF 7 - Director → ME
  • 23
    icon of address C/o Brodies Llp, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2024-04-30
    IIF 9 - Director → ME
  • 24
    LEDGE 846 LIMITED - 2005-02-22
    REVUS ENERGY (UK NORTH SEA) LIMITED - 2009-05-21
    WINTERSHALL (UK NORTH SEA) LIMITED - 2014-03-28
    PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED - 2008-03-20
    MOLGROWEST (I) LIMITED - 2022-11-16
    icon of address 40 Queens Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-01-31
    IIF 31 - Director → ME
  • 25
    REVUS ENERGY (E&P) LIMITED - 2009-05-28
    MOLGROWEST (II) LIMITED - 2022-11-16
    WINTERSHALL (E&P) LIMITED - 2014-03-28
    WALTER UK E&P LIMITED - 2005-10-10
    PALACE EXPLORATION COMPANY (E&P) LIMITED - 2008-03-28
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-01-31
    IIF 32 - Director → ME
  • 26
    MOL UK FACILITIES LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2016-01-31
    IIF 5 - Director → ME
  • 27
    MOL OPERATIONS UK LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2016-01-31
    IIF 62 - Director → ME
  • 28
    MOL ENERGY UK LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2016-01-31
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.