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

Mckenzie, Craig

    Related profiles found in government register
  • Mckenzie, Craig
    British chief operating officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckenzie, Craig
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Hassell Street, Hassell Street, Newcastle, Staffordshire, ST5 1BB, England

      IIF 22
  • Mckenzie, Craig
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W , 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 23
  • Mckenzie, Craig Richard
    British courier born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Purser Crescent, Newcastle Under Lyme, ST5 9DL, United Kingdom

      IIF 24
    • icon of address 138, Hassell Street, Newcastle-under-lyme, ST5 1BB, England

      IIF 25
  • Mckenzie, Craig Richard
    British designer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 440, Leek New Road, Stoke-on-trent, ST1 6EQ, England

      IIF 26
  • Mckenzie, Craig
    British general manager, exploration & production born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkstone House, City Road, Peterborough, PE1 1JE, England

      IIF 27
  • Mr Craig Mckenzie
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W , 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 28
  • Mckenzie, Craig
    English director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB, United Kingdom

      IIF 29
  • Mr Craig Richard Mckenzie
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Purser Crescent, Newcastle Under Lyme, ST5 9DL, United Kingdom

      IIF 30
    • icon of address 138, Hassell Street, Newcastle-under-lyme, ST5 1BB, England

      IIF 31
    • icon of address 440, Leek New Road, Stoke-on-trent, ST1 6EQ, England

      IIF 32
  • Mr Craig Mckenzie
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB, England

      IIF 33
    • icon of address 138, Hassell Street, Newcastle, Staffordshire, ST5 1BB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Sfp Warehouse W , 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -1,339 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 138 Hassell Street, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,137 GBP2017-03-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 440 Leek New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    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 2024-10-22 ~ now
    IIF 3 - Director → ME
  • 5
    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 2024-10-22 ~ now
    IIF 4 - Director → ME
  • 6
    JOG LAUREN LIMITED - 2023-07-03
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 20 - Director → ME
  • 7
    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 2024-10-22 ~ now
    IIF 16 - Director → ME
  • 8
    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 2024-10-22 ~ now
    IIF 5 - Director → ME
  • 9
    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 2024-10-22 ~ now
    IIF 21 - Director → ME
  • 10
    ZENNOR ENERGY LIMITED - 2021-07-15
    MPX ENERGY LIMITED - 2015-08-03
    BONDCO 1275 LIMITED - 2008-11-24
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 9 - Director → ME
  • 11
    ZENNOR EXPLORATION LIMITED - 2021-07-15
    HANNU EXPLORATION LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Director → ME
  • 12
    ZENNOR RESOURCES (N.I.) LIMITED - 2021-07-15
    ANTRIM RESOURCES (N.I.) LIMITED - 2016-03-07
    icon of address Pinsent Masons Llp, The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 6 - Director → ME
  • 13
    ZENNOR NORTH SEA LIMITED - 2021-07-15
    MPX NORTH SEA LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 14
    ZENNOR OIL & GAS LIMITED - 2021-07-14
    MPX (OIL & GAS) LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 15
    ZENNOR PETROLEUM LIMITED - 2021-07-15
    MPX E&P LIMITED - 2015-08-03
    ZENNOR PETROLEUM LIMITED - 2014-07-17
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 19 - Director → ME
  • 16
    ZENNOR CNS LIMITED - 2021-07-15
    FIRST OIL AND GAS LIMITED - 2016-03-07
    CELTIC OIL LIMITED - 2011-07-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1 - Director → ME
  • 18
    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 2024-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    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 2024-10-22 ~ now
    IIF 17 - Director → ME
  • 20
    EXXONMOBIL CNNS LIMITED - 2021-12-09
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 15 - Director → ME
  • 21
    ZENNOR PATHWAY LIMITED - 2021-07-15
    MPX PATHWAY LIMITED - 2015-08-03
    SENDERO PETROLEUM LIMITED - 2015-07-07
    MINMAR (848) LIMITED - 2007-06-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 12 - Director → ME
  • 22
    JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED - 2022-03-29
    NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED - 2011-01-04
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 8 - Director → ME
  • 23
    PETROGAS NEO UK LTD - 2020-10-22
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 14 - Director → ME
  • 24
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 138 Hassell Street, Newcastle Under Lyme, Stffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address C/o Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    728 GBP2024-05-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-11-08
    IIF 27 - Director → ME
  • 2
    STAYING YOUNG LTD - 2019-03-08
    icon of address 138 Hassell Street, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-02-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ 2019-02-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-09-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-10-12
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.