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 Stephen John Kemp

    Related profiles found in government register
  • Mr Stephen John Kemp
    British born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crawstanes, Crathes, Aberdeenshire, AB31 5JH, Scotland

      IIF 1
    • 29, Granby Close, Redditch, Worcestershire, B98 0PJ, England

      IIF 2
  • Kemp, Stephen John
    British director born in March 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crawstanes, Crathes, Aberdeenshire, AB31 5JH, Scotland

      IIF 3
    • 45, Leopold Street, Derby, DE1 2HF, England

      IIF 4
    • 29, Granby Close, Redditch, Worcestershire, B98 0PJ, England

      IIF 5 IIF 6 IIF 7
  • Kemp, Stephen John
    British engineer born in March 1966

    Resident in Scotland

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

      IIF 9
  • Stephen John Kemp
    British born in March 1966

    Resident in United Kingdom

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

      IIF 10
  • Kemp, Stephen John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside House, Riverside Drive, Aberdeen, AB11 7LH

      IIF 11
    • Crawstanes, Crathes, Aberdeenshire, AB31 5JH, United Kingdom

      IIF 12
    • 35, Great St Helen's, London, EC3A 6AP, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Kemp, Stephen John
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ, United Kingdom

      IIF 17 IIF 18
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 19 IIF 20
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    29 Granby Close, Redditch, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    163,930 GBP2023-09-30
    Officer
    2020-09-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-09-07 ~ now
    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
  • 2
    Crawstanes, Crathes, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 12 - director → ME
  • 3
    Crawstanes, Crathes, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    60,618 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    29 Granby Close, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    -607 GBP2023-10-31
    Officer
    2020-11-04 ~ now
    IIF 8 - director → ME
  • 5
    29 Granby Close, Redditch, Worcestershire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-03 ~ dissolved
    IIF 6 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 9 - director → ME
  • 7
    29 Granby Close, Worcestershire, Redditch, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -21,759 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 7 - director → ME
  • 8
    45 Leopold Street, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    -146,001 GBP2024-01-31
    Officer
    2021-05-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 10 - Has significant influence or controlOE
Ceased 10
  • 1
    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
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-05 ~ 2012-04-16
    IIF 21 - director → ME
  • 2
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    MOUNTWEST 90 LIMITED - 1996-11-14
    1 Waterfront Avenue, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2011-11-23 ~ 2012-04-16
    IIF 18 - director → ME
  • 3
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents)
    Officer
    2010-03-05 ~ 2012-04-16
    IIF 19 - director → ME
  • 4
    SPIRIT NORWAY LIMITED - 2017-12-12
    CENTRICA RESOURCES LIMITED - 2017-12-11
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-03-05 ~ 2012-04-16
    IIF 20 - director → ME
  • 5
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    MOUNTWEST 148 LIMITED - 1998-02-16
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Corporate (3 parents, 3 offsprings)
    Officer
    2010-03-05 ~ 2012-04-16
    IIF 17 - director → ME
  • 6
    MOLGROWEST (I) LIMITED - 2022-11-16
    WINTERSHALL (UK NORTH SEA) LIMITED - 2014-03-28
    REVUS ENERGY (UK NORTH SEA) LIMITED - 2009-05-21
    PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED - 2008-03-20
    LEDGE 846 LIMITED - 2005-02-22
    40 Queens Road, Aberdeen, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2017-10-02
    IIF 11 - director → ME
  • 7
    MOLGROWEST (II) LIMITED - 2022-11-16
    WINTERSHALL (E&P) LIMITED - 2014-03-28
    REVUS ENERGY (E&P) LIMITED - 2009-05-28
    PALACE EXPLORATION COMPANY (E&P) LIMITED - 2008-03-28
    WALTER UK E&P LIMITED - 2005-10-10
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2015-07-24 ~ 2017-10-02
    IIF 14 - director → ME
  • 8
    MOL UK FACILITIES LTD - 2022-11-16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2015-07-24 ~ 2017-10-02
    IIF 13 - director → ME
  • 9
    MOL OPERATIONS UK LTD - 2022-11-16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Officer
    2015-07-24 ~ 2017-10-02
    IIF 16 - director → ME
  • 10
    MOL ENERGY UK LTD - 2022-11-16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2015-07-24 ~ 2017-10-02
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.