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

Mithen, David Patrick

    Related profiles found in government register
  • Mithen, David Patrick
    British company director born in February 1953

    Registered addresses and corresponding companies
  • Mithen, David Patrick
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address Carpe Diem House Daviot, Inverurie, Aberdeenshire, AB51 0HZ

      IIF 7 IIF 8
  • Mithen, David Patrick
    British manager born in February 1953

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2009-01-05
    IIF 2 - Director → ME
  • 2
    SIRI (UK) LIMITED - 2012-01-17
    DONG E&P (SIRI) UK LTD - 2017-10-12
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    REVISEMADE LIMITED - 1997-01-24
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 22 - Director → ME
  • 3
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2009-01-05
    IIF 21 - Director → ME
  • 4
    REPSOL SINOPEC ALPHA LIMITED - 2023-11-08
    INTREPID ENERGY ALPHA LIMITED - 2004-01-06
    TALISMAN ENERGY ALPHA LIMITED - 2012-12-17
    TALISMAN SINOPEC ALPHA LIMITED - 2016-07-04
    REPSOL ALPHA LIMITED - 2025-08-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2009-01-05
    IIF 18 - Director → ME
  • 5
    INTREPID ENERGY BETA LIMITED - 2005-01-19
    REPSOL BETA LIMITED - 2025-08-04
    TALISMAN SINOPEC BETA LIMITED - 2016-07-04
    REPSOL SINOPEC BETA LIMITED - 2023-11-08
    TALISMAN ENERGY BETA LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2009-01-05
    IIF 3 - Director → ME
  • 6
    SUPPLYHOLD LIMITED - 1990-06-14
    REPSOL LNS LIMITED - 2025-08-04
    TALISMAN SINOPEC LNS LIMITED - 2016-07-04
    LUNDIN NORTH SEA LIMITED - 2005-08-18
    REPSOL SINOPEC LNS LIMITED - 2023-11-08
    TALISMAN LNS LIMITED - 2012-12-17
    SANDS NORTH SEA LIMITED - 1998-04-15
    NESTE NORTH SEA LIMITED - 1995-11-01
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2009-01-05
    IIF 19 - Director → ME
  • 7
    REPSOL NORTH SEA LIMITED - 2025-08-04
    TALISMAN NORTH SEA LIMITED - 2012-12-17
    TALISMAN SINOPEC NORTH SEA LIMITED - 2016-07-04
    GOAL PETROLEUM PUBLIC LIMITED COMPANY - 1996-04-17
    REPSOL SINOPEC NORTH SEA LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-01-05
    IIF 4 - Director → ME
  • 8
    REPSOL SINOPEC OIL TRADING LIMITED - 2023-11-08
    GROVECARD LIMITED - 1990-03-07
    GOAL OIL TRADING LIMITED - 2000-08-24
    TALISMAN SINOPEC OIL TRADING LIMITED - 2016-07-04
    REPSOL OIL TRADING LIMITED - 2025-08-04
    TALISMAN OIL TRADING LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-01-05
    IIF 16 - Director → ME
  • 9
    TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED - 2016-07-04
    REPSOL PENSION AND LIFE SCHEME LIMITED - 2025-07-30
    TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED - 2012-12-17
    REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED - 2023-11-08
    FIELDALLIED LIMITED - 2000-11-13
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2009-01-05
    IIF 8 - Director → ME
  • 10
    TALISMAN ENERGY (UK) LIMITED - 2012-12-17
    TALISMAN SINOPEC ENERGY UK LIMITED - 2016-07-04
    REPSOL RESOURCES UK LIMITED - 2025-08-04
    BOW VALLEY PETROLEUM (U.K.) LIMITED - 1995-01-13
    BOW VALLEY EXPLORATION (U.K.) LIMITED - 1989-09-01
    REPSOL SINOPEC RESOURCES UK LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-01-05
    IIF 11 - Director → ME
  • 11
    STARCOUNTER LIMITED - 1995-10-23
    REPSOL SINOPEC TRANSPORTATION (UT) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED - 2016-07-04
    REPSOL TRANSPORTATION (UT) LIMITED - 2025-08-04
    UNION TEXAS TRANSPORTATION LIMITED - 2001-01-19
    TALISMAN TRANSPORTATION (UT) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2009-01-05
    IIF 12 - Director → ME
  • 12
    TALISMAN SINOPEC TRUSTEES (UK) LIMITED - 2016-07-04
    REPSOL SINOPEC TRUSTEES (UK) LIMITED - 2023-11-08
    BOW VALLEY TRUSTEES LIMITED - 1995-03-16
    REPSOL TRUSTEES (UK) LIMITED - 2025-08-04
    TALISMAN TRUSTEES (UK) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-01-05
    IIF 20 - Director → ME
  • 13
    PITTENCRIEFF RESOURCES PLC - 1998-08-03
    PALADIN RESOURCES PLC - 2006-01-23
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2009-01-05
    IIF 13 - Director → ME
  • 14
    icon of address At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2009-01-05
    IIF 25 - Director → ME
  • 15
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 2009-01-05
    IIF 10 - Director → ME
  • 16
    TALISMAN ENERGY DL LIMITED - 2001-01-05
    INTREPID ENERGY DL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-09-22 ~ 2000-12-27
    IIF 17 - Director → ME
    icon of calendar 2004-04-30 ~ 2009-01-05
    IIF 1 - Director → ME
  • 17
    TALISMAN ENERGY NS LIMITED - 2001-01-05
    INTREPID ENERGY NSL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-01-05
    IIF 5 - Director → ME
    icon of calendar 2000-09-22 ~ 2000-12-27
    IIF 15 - Director → ME
  • 18
    PALADIN RESOURCES (NORTH WEST JAVA) LIMITED - 2005-12-19
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 14 - Director → ME
  • 19
    TRIAD OIL (U.K.) LIMITED - 1983-01-17
    BP PETROLEUM DEVELOPMENT (SOUTH EAST SUMATRA) LIMITED - 1990-03-07
    PALADIN UK (SOUTH EAST SUMATRA) LIMITED - 2005-12-19
    ORYX U.K. (SOUTHEAST SUMATRA) LIMITED - 1995-06-30
    ORYX U.K. (SOUTH EAST SUMATRA) LIMITED - 1990-04-26
    NOVUS UK (SOUTH EAST SUMATRA) LIMITED - 1998-08-18
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 9 - Director → ME
  • 20
    icon of address Canon's Court, 22 Victoria Street, Hamilton, Bermuda Hm12
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2009-01-05
    IIF 7 - Director → ME
  • 21
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    ATOG SAHARA LIMITED - 2025-01-24
    MEDCO SAHARA LIMITED - 2019-11-20
    STORM SAHARA LIMITED - 2014-08-28
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-02
    IIF 24 - Director → ME
  • 22
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-09-30 ~ 2009-01-05
    IIF 6 - Director → ME
  • 23
    TALISMAN EXPRO LIMITED - 2006-11-21
    PALADIN EXPRO LIMITED - 2005-12-19
    ENDEAVOUR NORTH SEA LIMITED - 2019-11-29
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-01
    IIF 23 - 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.