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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cohen, Colette

    Related profiles found in government register
  • Cohen, Colette
    British born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Merlin House, 4 Meteor Way, Lee-on-the-solent, Hampshire, PO13 9FU, United Kingdom

      IIF 1
  • Cohen, Colette
    British ceo born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire, AB12 4QL

      IIF 2 IIF 3 IIF 4
  • Cohen, Colette Brigid
    Irish ceo born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cohen, Colette Brigid
    Irish chief executive born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cohen, Colette Brigid
    Irish ceo born in August 1969

    Resident in Scotland

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

      IIF 15 IIF 16
  • Cohen, Colette
    British,irish born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

      IIF 17
    • Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH

      IIF 18
  • Cohen, Colette
    British,irish born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bressenden Place, 8th Floor, London, London, SW1E 5DH

      IIF 19 IIF 20
    • 10, Bressenden Place, 8th Floor, London, SW1E 5DH

      IIF 21
  • Cohen, Colette Brigid
    Irish managing director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portman House, 2 Portman Street, London, W1H 6DU

      IIF 22
  • Cohen, Colette Brigid
    Irish senior vice-president born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 23
  • Cohen, Colette Brigid
    Irish senior vp uk & netherlands born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cohen, Colette Brigid
    Irish svp uknl born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 32
  • Mrs Colette Brigid Cohen
    Irish born in August 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Colette Brigid Cohen
    Irish born in August 1969

    Resident in Scotland

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

      IIF 36
  • Colette Cohen
    Irish born in August 1968

    Resident in United Kingdom

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

      IIF 37
  • Mrs Colette Cohen
    Irish born in August 1968

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments 32
  • 1
    BOWLAND RESOURCES (NO.2) LIMITED
    - now 06576443
    LUCAS ENERGY (UK) LIMITED - 2013-06-26
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (23 parents)
    Officer
    2013-08-31 ~ 2016-06-30
    IIF 28 - Director → ME
  • 2
    BOWLAND RESOURCES LIMITED
    06811566
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (26 parents)
    Officer
    2013-08-31 ~ 2016-06-30
    IIF 31 - Director → ME
  • 3
    CHRYSAOR (U.K.) BRITANNIA LIMITED - now
    CONOCOPHILLIPS (U.K.) BRITANNIA LIMITED - 2019-10-01
    BRITANNIA OPERATOR LIMITED
    - 2015-10-12 02954364
    KITAVALE LIMITED - 1994-08-30
    151 Buckingham Palace Road, London, England
    Active Corporate (70 parents)
    Officer
    2012-05-01 ~ 2013-07-18
    IIF 22 - Director → ME
  • 4
    ELSWICK ENERGY LIMITED
    - now 08351191
    CUADRILLA ELSWICK LIMITED - 2013-03-22
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (23 parents)
    Officer
    2013-08-31 ~ 2016-06-30
    IIF 30 - Director → ME
  • 5
    FLYLOGIX LIMITED
    09650213
    C/o Moorfields, 82 St. John Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2022-09-08 ~ 2022-12-16
    IIF 1 - Director → ME
  • 6
    FORTH PORTS FINANCE PLC
    - now 08735464
    FORTH PORTS FINANCE LIMITED - 2014-05-21
    Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (35 parents)
    Officer
    2023-11-10 ~ now
    IIF 18 - Director → ME
  • 7
    FORTH PORTS LIMITED
    - now SC134741
    FORTH PORTS PUBLIC LIMITED COMPANY - 2011-06-02
    1 Prince Of Wales Dock, Edinburgh, Midlothian
    Active Corporate (56 parents, 25 offsprings)
    Officer
    2023-11-10 ~ now
    IIF 17 - Director → ME
  • 8
    NATIONAL COLLEGE FOR ONSHORE OIL AND GAS
    09802379
    15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 9
    NET ZERO SOLUTION CENTRE LIMITED
    SC653149
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2020-01-31 ~ 2023-07-12
    IIF 13 - Director → ME
    Person with significant control
    2020-01-31 ~ 2023-07-12
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 10
    NET ZERO TECHNOLOGY ADVISORY LIMITED
    SC701930
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2022-05-06 ~ 2023-07-12
    IIF 9 - Director → ME
  • 11
    NET ZERO TECHNOLOGY CENTRE LIMITED
    - now SC531384 SC655159
    OGTC LIMITED
    - 2021-06-28 SC531384 SC655159
    THE OIL & GAS TECHNOLOGY CENTRE LIMITED
    - 2020-11-10 SC531384
    THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED - 2016-04-19
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (33 parents, 6 offsprings)
    Officer
    2017-01-18 ~ 2023-07-12
    IIF 14 - Director → ME
    Person with significant control
    2021-05-11 ~ 2023-07-12
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NET ZERO TECHNOLOGY INVESTMENTS LIMITED
    SC701928
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2022-05-06 ~ 2023-07-12
    IIF 11 - Director → ME
  • 13
    NET ZERO TECHNOLOGY LEARNING LIMITED
    SC730480
    20 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2022-04-25 ~ 2023-07-12
    IIF 5 - Director → ME
  • 14
    NET ZERO TECHNOLOGY SERVICES LIMITED
    SC746202
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2022-10-04 ~ 2023-07-12
    IIF 6 - Director → ME
  • 15
    NET ZERO TECHNOLOGY SOLUTIONS LIMITED
    SC701929
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2022-05-06 ~ 2023-07-12
    IIF 8 - Director → ME
  • 16
    NZTC LIMITED
    SC700896
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2021-06-07 ~ 2023-07-12
    IIF 16 - Director → ME
    Person with significant control
    2021-06-07 ~ 2023-07-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 17
    OFFSHORE TRAINING FOUNDATION
    - now SC229139
    OFFSHORE TRAINING SERVICES LIMITED - 2005-04-04
    Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (57 parents, 2 offsprings)
    Officer
    2019-04-17 ~ 2022-06-01
    IIF 2 - Director → ME
  • 18
    OGTC LIMITED
    - now SC655159 SC531384
    NET ZERO TECHNOLOGY CENTRE LIMITED
    - 2021-06-28 SC655159 SC531384
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ 2023-07-12
    IIF 10 - Director → ME
    Person with significant control
    2020-02-20 ~ 2023-07-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 19
    OPITO LIMITED
    - now SC152175
    COGENT SECTOR SERVICES LIMITED - 2007-11-29
    OPITO LIMITED - 2003-03-03
    Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (112 parents, 2 offsprings)
    Officer
    2019-04-17 ~ 2022-06-01
    IIF 4 - Director → ME
  • 20
    OPITO TRAINING MANAGEMENT LIMITED
    - now SC260821
    COGENT TRAINING MANAGEMENT LIMITED - 2006-05-03
    Minerva House, Bruntland Road, Portlethen, Aberdeen, Aberdeenshire
    Active Corporate (42 parents)
    Officer
    2019-04-17 ~ 2022-06-01
    IIF 3 - Director → ME
  • 21
    OTTER PORTS I LIMITED
    07549546 07549547... (more)
    10 Bressenden Place, 8th Floor, London
    Active Corporate (35 parents, 1 offspring)
    Officer
    2023-11-10 ~ now
    IIF 21 - Director → ME
  • 22
    OTTER PORTS II LIMITED
    07549547 07549546... (more)
    10 Bressenden Place, 8th Floor, London, London
    Active Corporate (34 parents, 1 offspring)
    Officer
    2023-11-10 ~ now
    IIF 20 - Director → ME
  • 23
    OTTER PORTS LIMITED
    07549545 07549546... (more)
    10 Bressenden Place, 8th Floor, London, London
    Active Corporate (34 parents, 1 offspring)
    Officer
    2023-11-10 ~ now
    IIF 19 - Director → ME
  • 24
    SPIRIT ENERGY NORTH SEA LIMITED - now
    CENTRICA NORTH SEA LIMITED
    - 2017-12-08 04594558
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (53 parents)
    Officer
    2016-05-09 ~ 2016-06-30
    IIF 26 - Director → ME
  • 25
    SPIRIT ENERGY NORTH SEA OIL LIMITED - now
    CENTRICA NORTH SEA OIL LIMITED
    - 2017-12-11 SC210361
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    MOUNTWEST 305 LIMITED - 2000-10-20
    5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (49 parents)
    Officer
    2014-01-01 ~ 2016-06-30
    IIF 24 - Director → ME
  • 26
    SPIRIT ENERGY PRODUCTION UK LIMITED - now
    HYDROCARBON RESOURCES LIMITED
    - 2017-11-15 03115179
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (57 parents)
    Officer
    2014-01-01 ~ 2016-06-30
    IIF 27 - Director → ME
  • 27
    SPIRIT ENERGY RESOURCES LIMITED - now
    SPIRIT NORWAY LIMITED - 2017-12-12
    CENTRICA RESOURCES LIMITED
    - 2017-12-11 02855151
    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
    Active Corporate (67 parents, 1 offspring)
    Officer
    2014-01-01 ~ 2016-06-30
    IIF 29 - Director → ME
  • 28
    SPIRIT NORTH SEA GAS LIMITED - now
    CENTRICA NORTH SEA GAS LIMITED
    - 2017-12-11 SC182822
    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
    Active Corporate (53 parents, 3 offsprings)
    Officer
    2014-01-01 ~ 2016-06-30
    IIF 25 - Director → ME
  • 29
    THE INDUSTRY TECHNOLOGY FACILITATOR
    - now SC171891
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY - 1999-10-15
    THE CENTRE FOR MARINE AND PETROLEUM TECHNOLOGY LIMITED - 1997-04-15
    20 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (72 parents)
    Officer
    2018-03-31 ~ 2023-07-12
    IIF 12 - Director → ME
  • 30
    THE OIL & GAS TRANSITION CENTRE LIMITED
    SC662772
    20 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 31
    THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED - now
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED
    - 2022-01-13 01119804
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (220 parents, 4 offsprings)
    Officer
    2014-07-16 ~ 2016-08-01
    IIF 32 - Director → ME
  • 32
    TRANSITION TECHNOLOGY CENTRE LIMITED
    SC655173
    20 Queens Road, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ 2023-07-12
    IIF 7 - Director → ME
    Person with significant control
    2020-02-20 ~ 2023-07-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.