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

Mather, Peter James

    Related profiles found in government register
  • Mather, Peter James
    British bp executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Montague Road, Richmond, Surrey, TW10 6QJ

      IIF 1
    • icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon , TQ9 6EL

      IIF 2
  • Mather, Peter James
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 69 King William Street, London, EC4N 7HR

      IIF 3
  • Mather, Peter James
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, NE8 2AR, England

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor, 6 Gloucester Street, Malmesbury, SN16 0AA, England

      IIF 7
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 8
  • Mather, Peter James
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Montague Road, Richmond, Surrey, TW10 6QJ, United Kingdom

      IIF 9
  • Mather, Peter James
    British oil company executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 10
    • icon of address Hawkslease, Chapel Lane, Lyndhurst, SO43 7FG, England

      IIF 11
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 12 IIF 13 IIF 14
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 21
    • icon of address C/o Bp Exploration (greenland) Limited, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 22
    • icon of address C/o Fork Uk Lpg Limited, Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 23
  • Mather, Peter James
    British oil ind exec born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 24
  • Mather, Peter James
    British oil+gas executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St James's Square, London, SW1Y 4PD, United Kingdom

      IIF 25
  • Mather, Peter James
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 26
  • Mr Peter James Mather
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 27
  • Mather, Peter James, Mr.
    British bp executive born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 28
  • Mather, Peter James, Mr.
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 29
  • Mather, Peter James, Mr.
    British company executive born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 30
  • Mather, Peter James, Mr.
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mather, Peter James, Mr.
    British uk gas director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 39
  • Mather, Peter James, Mr.
    British uk gas manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    CROSSCO (257) LIMITED - 1997-05-06
    NOVA MARKETING CONSULTANCY LIMITED - 2025-01-30
    VIEW FROM LIMITED - 2002-05-31
    NOVA SPORTSWEAR LIMITED - 2006-08-16
    icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    780,606 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Director → ME
  • 3
    OGTC LIMITED - 2021-06-28
    THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED - 2016-04-19
    THE OIL & GAS TECHNOLOGY CENTRE LIMITED - 2020-11-10
    icon of address 20 Queens Road, Aberdeen, Scotland
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    VINOTONUS LIMITED - 1988-02-19
    VIEW FROM INTERNATIONAL LIMITED - 2002-06-29
    NOVA INTERNATIONAL LIMITED - 1998-06-17
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,329,977 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 8 - Director → ME
  • 5
    CROSSCO (928) LIMITED - 2006-03-31
    icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,600,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address First Floor, 6 Gloucester Street, Malmesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 7 - Director → ME
  • 7
    NOVA INTERNATIONAL LIMITED - 2025-01-30
    SAVESIGN PUBLIC LIMITED COMPANY - 1997-06-02
    VIEW FROM INTERNATIONAL LIMITED - 1998-06-17
    icon of address Tyne Bridge House, Bottle Bank, Gateshead, Tyne And Wear, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    1,583,512 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 5 - Director → ME
  • 8
    Company number 00985306
    Non-active corporate
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 1 - Director → ME
  • 9
    Company number 03090555
    Non-active corporate
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 9 - Director → ME
Ceased 30
  • 1
    icon of address 70 Batley Business Park, Technology Drive, Batley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,073,616 GBP2024-12-31
    Officer
    icon of calendar 2005-12-30 ~ 2012-08-01
    IIF 33 - Director → ME
  • 2
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2021-11-10
    IIF 13 - Director → ME
  • 3
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-09-10 ~ 2002-01-23
    IIF 40 - Director → ME
  • 4
    AMOCO (UK) HOLDINGS LIMITED - 2002-03-27
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-03-01
    IIF 35 - Director → ME
  • 5
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2021-12-31
    IIF 21 - Director → ME
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2021-05-24
    IIF 22 - Director → ME
  • 7
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 75 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2021-09-23
    IIF 12 - Director → ME
  • 8
    BP PETROLEUM DEVELOPMENT (SOUTHERN ENGLAND) LIMITED - 1994-04-28
    VOYAGER PETROLEUMS (U K) P L C - 1986-11-15
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2002-03-01
    IIF 38 - Director → ME
  • 9
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2021-12-17
    IIF 18 - Director → ME
  • 10
    B P OIL LIMITED - 1989-02-01
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ 2021-12-17
    IIF 14 - Director → ME
  • 11
    BP JAVA LIMITED - 1994-02-08
    ODEQUEST LIMITED - 1985-02-26
    BP JAVA LIMITED - 1998-07-30
    BP CHEMICALS SEA LIMITED - 1995-08-22
    ASH SHIPPING LIMITED - 1986-09-10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2021-05-12
    IIF 20 - Director → ME
  • 12
    BRITISH PETROLEUM PENSION TRUST LIMITED(THE) - 1989-03-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2021-12-31
    IIF 29 - Director → ME
  • 13
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2021-09-23
    IIF 10 - Director → ME
  • 14
    WRYTHE SERVICE STATION (1957) LIMITED - 1987-01-06
    D'ARCY DEVELOPMENT LIMITED - 1999-03-18
    BP D'ARCY DEVELOPMENT LIMITED - 2008-01-15
    icon of address 13th Floor, Nova South, Victoria Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -777,601 GBP2018-12-01 ~ 2019-11-30
    Officer
    icon of calendar 2005-12-30 ~ 2008-05-23
    IIF 36 - Director → ME
  • 15
    DARTINGTON HALL TRUST(THE) - 2000-04-12
    DARTINGTON HALL TRUST LIMITED(THE) - 1982-06-16
    icon of address The Elmhirst Centre, Dartington Hall, Totnes, Devon
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2017-03-03
    IIF 2 - Director → ME
  • 16
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-03-01
    IIF 34 - Director → ME
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2021-05-05
    IIF 16 - Director → ME
  • 18
    FOSROC LIMITED - 1997-03-03
    PROTIM INTERNATIONAL LIMITED - 1980-12-31
    PROTIM HOLDINGS LIMITED - 1982-06-07
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2021-05-05
    IIF 17 - Director → ME
  • 19
    FORK UK LPG LIMITED - 2012-08-23
    icon of address 81 Rayns Way, Syston, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-27 ~ 2012-09-28
    IIF 23 - Director → ME
  • 20
    EAST ANGLIA PIPELINE LIMITED - 1998-05-06
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2002-03-01
    IIF 37 - Director → ME
  • 21
    BP AROMATICS HOLDINGS LIMITED - 2021-01-14
    icon of address Hawkslease, Chapel Lane, Lyndhurst, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2020-12-31
    IIF 11 - Director → ME
  • 22
    INTERCONNECTOR (UK) LIMITED - 2021-06-21
    icon of address 15-16 Buckingham Street, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1998-10-14 ~ 2002-03-07
    IIF 39 - Director → ME
  • 23
    BURMAH CASTROL TRADING LIMITED - 2001-10-01
    BURMAH OIL TRADING LIMITED - 1990-09-03
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2021-11-30
    IIF 15 - Director → ME
  • 24
    MCFARLANE BROS. (GASES) LIMITED - 1984-09-28
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2011-04-15
    IIF 31 - Director → ME
  • 25
    BEACON GAS LIMITED - 2001-11-30
    TORCH NATURAL GAS LIMITED - 1996-04-30
    TORCH GAS LIMITED - 1995-08-02
    SYNERGY GAS COMPANY LIMITED - 1995-07-13
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-06-30
    IIF 30 - Director → ME
  • 26
    icon of address Shell Centre, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2021-09-29
    IIF 24 - Director → ME
  • 27
    SOLIDTRY LIMITED - 1992-09-24
    icon of address 223-231 Pentonville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Officer
    icon of calendar 2005-11-02 ~ 2010-03-31
    IIF 28 - Director → ME
  • 28
    TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY INTHE U.K. LIMITED - 1993-12-02
    icon of address 25 City Road, Spaces Shoreditch, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    28,716 GBP2024-06-30
    Officer
    icon of calendar 2018-09-05 ~ 2019-12-11
    IIF 3 - Director → ME
  • 29
    icon of address 1 Coldbath Square, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-07-01
    IIF 25 - Director → ME
  • 30
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2010-12-14
    IIF 32 - 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.