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

Stacey, Calum James

    Related profiles found in government register
  • Stacey, Calum James

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU, England

      IIF 1 IIF 2
    • 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Total Uk Ltd, 183 Eversholt Street, London, NW1 1BU, England

      IIF 8
    • Unit 5, Westgate Court, Ossett, WF5 9TT, England

      IIF 9
  • Stacey, Calum James
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • 5th Floor 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 11
  • Stacey, Calum James
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Stacey, Calum James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 14
  • Stacey, Calum James
    British oil company executive born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-46, Old Steine, Brighton, BN1 1NH

      IIF 15
  • Stacey, Calum James
    British solicitor born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1204, Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH

      IIF 16 IIF 17
    • C/o Total Uk Limited, 183 Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 18
    • One Bartholomew Close, London, EC1A 7BL, England

      IIF 19
  • Mr Calum James Stacey
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Calum James Stacey
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 21
  • Mr Calum James Stacey
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    HUNTER ASCOT LIMITED
    16085236
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 11 - Director → ME
  • 2
    INTHOM PROPERTY LIMITED
    SC702989
    272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 12 - Director → ME
  • 3
    LEX STRATUM LIMITED
    15479778
    124 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    104,616 GBP2025-02-28
    Officer
    2024-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    MCCOLL BLAIR LIMITED
    11135839
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-01-05 ~ now
    IIF 13 - Director → ME
  • 5
    TEAM ENERGY DEVELOPMENT LIMITED
    SC470046
    3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (3 parents)
    Equity (Company account)
    350,739 GBP2021-03-31
    Officer
    2018-11-20 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    AVIATION FUEL SERVICES LIMITED
    00790302
    Calshot Way Central Area, Heathrow Airport, Hounslow, Middlesex
    Active Corporate (5 parents)
    Officer
    2019-01-04 ~ 2021-09-06
    IIF 14 - Director → ME
  • 2
    ELF LUB MARINE UK LTD
    - now 00375065
    OCEAN OIL COMPANY LIMITED(THE) - 1994-11-15
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 7 - Secretary → ME
  • 3
    ELF OIL UK AVIATION LIMITED
    - now 01560989
    ELF SERVICE STATIONS (WEMBLEY) LIMITED - 1994-09-01
    TORCH SERVICE STATIONS LIMITED - 1990-08-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 5 - Secretary → ME
  • 4
    ELF OIL UK PROPERTIES LIMITED
    - now 00262147 02649811
    ELF PROPERTIES LIMITED - 1992-07-01 02649811
    ISHERWOOD'S GARAGES LIMITED - 1983-06-29
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 3 - Secretary → ME
  • 5
    GATWICK AIRPORT STORAGE AND HYDRANT COMPANY LIMITED
    - now 02885038
    TOWCROWN LIMITED - 1994-03-01
    Fuel Farm Perimeter Road North, London Gatwick Airport, Gatwick, England
    Active Corporate (7 parents)
    Officer
    2019-01-04 ~ 2021-09-06
    IIF 19 - Director → ME
  • 6
    HEATHROW AIRPORT FUEL COMPANY LIMITED
    - now 03189276
    SETCALL LIMITED - 1996-07-10
    Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (11 parents)
    Officer
    2019-01-04 ~ 2021-09-06
    IIF 16 - Director → ME
  • 7
    HEATHROW HYDRANT OPERATING COMPANY LIMITED
    - now 02828793
    WORTHLIST PROJECTS LIMITED - 1993-08-09
    Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (12 parents)
    Officer
    2019-01-04 ~ 2021-09-06
    IIF 17 - Director → ME
  • 8
    LM UK AVIATION LIMITED - now
    STANSTED INTOPLANE COMPANY LIMITED
    - 2023-03-03 04270501
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,845,511 GBP2023-12-31
    Officer
    2019-01-04 ~ 2021-09-06
    IIF 18 - Director → ME
  • 9
    MCCOLL BLAIR LIMITED
    11135839
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2018-01-05 ~ 2025-05-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    STANSTED FUELLING COMPANY LIMITED
    - now 02544717
    HIVEGUILD LIMITED - 1991-01-09
    44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ 2021-12-31
    IIF 15 - Director → ME
  • 11
    TOTAL BITUMEN UK LIMITED
    - now 00105979
    TOTALFINAELF BITUMEN LIMITED - 2003-06-24
    LANFINA BITUMEN LIMITED - 2001-03-09
    L.T.D.STORAGE LIMITED - 1978-12-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 2 - Secretary → ME
  • 12
    TOTALENERGIES CHARGING SOLUTIONS UK LIMITED - now
    SOURCE LONDON MOBILITY SOLUTIONS LIMITED
    - 2022-05-03 08803842
    BLUEPOINTLONDON LTD
    - 2021-01-06 08803842
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    2020-12-31 ~ 2021-12-06
    IIF 1 - Secretary → ME
  • 13
    TOTALENERGIES MARKETING AFRICAN HOLDINGS LIMITED
    - now 00546167
    TOTAL (AFRICA) LIMITED
    - 2021-09-30 00546167
    ELF OIL (AFRICA) LIMITED - 2003-06-24
    BP AFRICA (1992) LIMITED - 1992-08-27 01030652
    BP AFRICA LIMITED - 1992-02-26 01030652
    BP AFRICA MEDWEST LIMITED - 1982-06-29
    BP WEST AFRICA LIMITED - 1976-12-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 6 - Secretary → ME
  • 14
    TOTALENERGIES MARKETING UK LIMITED
    - now 00553535
    TOTAL UK LIMITED
    - 2021-10-01 00553535 01131745, 03473729
    TOTALFINAELF UK LIMITED - 2003-06-24
    TOTALFINA GREAT BRITAIN LIMITED - 2001-01-03
    TOTAL OIL GREAT BRITAIN LIMITED - 1999-06-29
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-07-07 ~ 2021-12-06
    IIF 4 - Secretary → ME
  • 15
    TOTALENERGIES PETROCHEMICALS UK LIMITED - now
    TOTAL PETROCHEMICALS UK LIMITED
    - 2021-10-01 05186102
    19th Floor 10 Upper Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    2019-01-31 ~ 2021-03-31
    IIF 8 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.