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

Mr Robert Donald Ferguson

    Related profiles found in government register
  • Mr Robert Donald Ferguson
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 1
    • icon of address 3 Strand On The Green, Strand On The Green, London, W4 3PQ, England

      IIF 2
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 3
  • Mr Robert Donald Ferguson
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Strand On The Green, London, W4 3PQ

      IIF 4
  • Ferguson, Robert Donald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 5
  • Ferguson, Robert Donald
    British consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Loom Lane, Radlett, Hertfordshire, WD7 8AB, United Kingdom

      IIF 6
  • Ferguson, Robert Donald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 7
  • Ferguson, Robert Donald
    British engineer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strand On The Green, Chiswick, London, W4 3PQ, United Kingdom

      IIF 8
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 9
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 10
  • Ferguson, Robert Donald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 11
  • Ferguson, Robert Donald
    British petroleum/reservoir engineer c born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 12
  • Ferguson, Donald
    British director born in December 1959

    Registered addresses and corresponding companies
  • Ferguson, Robert Donald
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcgrigors, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 17
    • icon of address Flat 4, 6 Cresswell Gardens, Kensington, London, SW5 0BJ

      IIF 18 IIF 19
  • Ferguson, Robert Donald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 20
  • Ferguson, Robert Donald
    British engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cresswell Gardens, London, SW5 0BJ

      IIF 21
  • Ferguson, Robert Donald
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 22
  • Ferguson, Robert Donald
    British oil company executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cresswell Gardens, London, SW5 0BJ

      IIF 23
  • Ferguson, Robert Donald
    British petroleum engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cresswell Gardens, London, SW5 0BJ

      IIF 24
  • Ferguson, Robert Donald
    British

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 25
  • Ferguson, Robert Donald

    Registered addresses and corresponding companies
    • icon of address 6 Cresswell Gardens, London, SW5 0BJ

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    CAIRNGORM E & P ADVISORS LLP - 2010-02-23
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Bishops Coutr, 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 4
    ASSOCIATED OILFIELD CONSULTANTS LIMITED - 1993-11-10
    icon of address 3 Strand On The Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    95,059 GBP2024-05-31
    Officer
    icon of calendar 1993-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    DELTA ENERGY TOPCO LIMITED - 2017-06-08
    icon of address Central Court, 25 Southampton Buildings, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,000 USD2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Central Court, 25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    355,865 EUR2023-04-30
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 22 - Director → ME
  • 7
    DELTA ENERGY BIDCO LIMITED - 2017-06-08
    icon of address Central Court, 25 Southampton Buildings, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,590,395 USD2025-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 3 Strand On The Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 111a George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 3 Strand On The Green, Strand On The Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -594,894 GBP2022-09-30
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    icon of address 31 Wheelwright Lane, Burgess Hill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Somerset House, 6070 Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 3 Strand On The Green, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Loom Lane, Radlett, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    ROBERTSON-BLACKWATCH LIMITED - 2000-04-04
    MARVELSAVE LIMITED - 1996-09-23
    icon of address Units 1-4 Netherton Business, Centre, Fetternear, Kemnay Inverurie, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2000-07-01
    IIF 24 - Director → ME
  • 2
    OPELPARK LIMITED - 1994-05-31
    icon of address Forbes House, 36 Huntly Street, Inverness, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    141,186 GBP2016-12-31
    Officer
    icon of calendar 1994-06-27 ~ 2000-07-01
    IIF 21 - Director → ME
  • 3
    icon of address 6 Cresswell Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar ~ 2017-08-16
    IIF 23 - Director → ME
    icon of calendar 2010-11-18 ~ 2016-08-27
    IIF 26 - Secretary → ME
  • 4
    CALEDONIA OIL & GAS LIMITED - 2005-11-16
    HIGHLAND ENERGY II LIMITED - 2003-02-17
    HIGHLAND ENERGY LIMITED - 2003-01-30
    LEDGE 694 LIMITED - 2003-01-14
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-03 ~ 2005-11-09
    IIF 15 - Director → ME
  • 5
    CALEDONIA SNS LIMITED - 2004-11-11
    CONSORT NORTH SEA LIMITED - 2003-11-07
    ENTERPRISE OIL NORTH SEA LIMITED - 2002-02-06
    PETROBRAS NORTH SEA LIMITED - 2001-09-10
    SANTOS EUROPE LIMITED - 1998-06-30
    PEKO EXPLORATION (UK) LIMITED - 1992-04-16
    IU OIL & GAS LIMITED - 1990-07-17
    icon of address 21 Regatta House, 32 Twickenham Road, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2004-10-19
    IIF 14 - Director → ME
  • 6
    E.ON E&P UK ENERGY TRADING LIMITED - 2016-04-28
    E.ON RUHRGAS UK ENERGY TRADING LIMITED - 2012-02-28
    CALEDONIA ENERGY TRADING LIMITED - 2006-01-19
    CONSORT ENERGY TRADING LIMITED - 2003-11-10
    DWSCO 2096 LIMITED - 2000-12-04
    icon of address Teneo Financial Advisory Limited The Colmore Building, Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-11-09
    IIF 13 - Director → ME
  • 7
    E.ON E&P UK EU LIMITED - 2016-04-29
    E.ON RUHRGAS UK EU LIMITED - 2012-02-28
    CALEDONIA EU LIMITED - 2006-01-19
    CONSORT EU LIMITED - 2003-11-06
    TXU EUROPE UPSTREAM LIMITED - 2001-03-06
    EASTERN NATURAL GAS (OFFSHORE) LIMITED - 2000-02-17
    EASTERN THREE LIMITED - 1994-10-04
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-11-09
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.