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 Peter Neil Thomas

    Related profiles found in government register
  • Mr Peter Neil Thomas
    British born in April 1962

    Resident in United Kingdom

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

      IIF 1
    • icon of address 8, Lowther Road, London, SW13 9ND, England

      IIF 2
  • Thomas, Peter Neil
    British cfo director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Elm Grove Road, Barnes, London, SW13 0BU

      IIF 3
  • Thomas, Peter Neil
    British cfo neptune energy born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY

      IIF 4
  • Thomas, Peter Neil
    British chartered accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, Peter Neil
    British chief financial officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 24
  • Thomas, Peter Neil
    British chief financial officer neptune energy intl born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 25
  • Thomas, Peter Neil
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, England

      IIF 26
    • icon of address 30, St. Mary Axe, London, EC3A 8BF

      IIF 27
    • icon of address 47 Elm Grove Road, Barnes, London, SW13 0BU

      IIF 28 IIF 29 IIF 30
    • icon of address 8, Lowther Road, Barnes, London, SW13 9ND, England

      IIF 33
    • icon of address Kca Deutag Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeenshire, AB12 4XX, Scotland

      IIF 34
  • Thomas, Peter Neil
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Elm Grove Road, London, SW13 0BU

      IIF 35
  • Thomas, Peter Neil
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lowther Road, London, SW13 9ND, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 47 Esplanade, St Helier, Channel Islands, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Thistle House 24 Thistle Street, 2nd Floor, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,157 GBP2022-09-30
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 8 Lowther Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    ENI ENERGY BONDCO PLC - 2024-06-04
    NEPTUNE ENERGY BONDCO PLC - 2024-05-17
    icon of address Nova North, 11 Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2019-01-07
    IIF 4 - Director → ME
  • 2
    NEPTUNE ENERGY CAPITAL LIMITED - 2024-05-17
    icon of address Nova North, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-05 ~ 2019-01-07
    IIF 21 - Director → ME
  • 3
    NEPTUNE ENERGY FINANCE LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ 2019-01-07
    IIF 20 - Director → ME
  • 4
    NEPTUNE ENERGY GROUP HOLDINGS LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2019-01-07
    IIF 23 - Director → ME
  • 5
    NEPTUNE ENERGY GROUP MIDCO LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2019-01-07
    IIF 22 - Director → ME
  • 6
    SAFECHANCE LIMITED - 1996-06-20
    icon of address Shell Centre, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-08 ~ 1996-06-19
    IIF 19 - Director → ME
  • 7
    ALLIEDCHASE LIMITED - 2001-06-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-13 ~ 2001-09-03
    IIF 15 - Director → ME
  • 8
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    IIF 30 - Director → ME
  • 9
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    IIF 29 - Director → ME
  • 10
    DONG E&P (SIRI) UK LTD - 2017-10-12
    SIRI (UK) LIMITED - 2012-01-17
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    REVISEMADE LIMITED - 1997-01-24
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-08 ~ 1997-06-23
    IIF 18 - Director → ME
  • 11
    ENI ENERGY E&P UK LIMITED - 2024-12-18
    NEPTUNE E&P UK LIMITED - 2024-06-10
    NEPTUNE E&P UKCS LTD - 2018-12-28
    ENGIE E&P UKCS LIMITED - 2018-02-16
    GDF SUEZ E&P UKCS LTD - 2016-02-01
    GAZ DE FRANCE BRITAIN E&P LIMITED - 2008-11-12
    CALENERGY GAS (UK) LIMITED - 2002-05-23
    SOVEREIGN EXPLORATION LIMITED - 1997-05-23
    DESLINK LIMITED - 1980-12-31
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,704,000 GBP2017-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-01-07
    IIF 25 - Director → ME
  • 12
    ENI ENERGY E&P UKCS LIMITED - 2024-12-18
    NEPTUNE E&P UKCS LIMITED - 2024-06-10
    NEPTUNE E&P UK LTD - 2018-12-28
    ENGIE E&P UK LIMITED - 2018-02-15
    GDF SUEZ E&P UK LTD - 2016-02-01
    GDF BRITAIN LIMITED - 2008-11-10
    BEF BRITAIN LTD - 2008-07-08
    GDF BRITAIN LIMITED - 2008-07-01
    GDF (BRITAIN) LIMITED - 1997-11-19
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2019-01-07
    IIF 24 - Director → ME
  • 13
    TURBO ALPHA LIMITED - 2011-09-28
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-07 ~ 2025-01-16
    IIF 26 - Director → ME
  • 14
    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 address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 12 - Director → ME
  • 15
    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 address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 13 - Director → ME
  • 16
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 7 - Director → ME
  • 17
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 9 - Director → ME
  • 18
    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 address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 8 - Director → ME
  • 19
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 14 - Director → ME
  • 20
    VERUS PETROLEUM ENTERPRISES (NORTH SEA) LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES (NORTH SEA) LIMITED - 2014-09-23
    GRANBY ENTERPRISES NORTH SEA LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 5 - Director → ME
  • 21
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 6 - Director → ME
  • 22
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    SPIKE EXPLORATION UK LTD - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 10 - Director → ME
  • 23
    icon of address 30 St. Mary Axe, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-11 ~ 2020-02-12
    IIF 27 - Director → ME
  • 24
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2020-04-24
    IIF 11 - Director → ME
  • 25
    OPHIR ENERGY PLC - 2019-06-11
    OPHIR ENERGY COMPANY LIMITED - 2007-09-12
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-03 ~ 2010-06-14
    IIF 35 - Director → ME
  • 26
    CATCHSHAKE LIMITED - 1997-03-26
    icon of address Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-03-17
    IIF 17 - Director → ME
  • 27
    ENTERPRISE OIL QUEST LIMITED - 2006-04-03
    HALFPAPER LIMITED - 1997-10-15
    icon of address Shell Centre, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-17 ~ 1997-10-07
    IIF 16 - Director → ME
  • 28
    GROVE ENERGY (NORTH SEA) LIMITED - 2007-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    IIF 28 - Director → ME
  • 29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    IIF 3 - Director → ME
  • 30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    IIF 31 - Director → ME
  • 31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2008-07-09
    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 24 April 2025 and licensed under the Open Government Licence v3.0.