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

Macleod, Nicola Jane

    Related profiles found in government register
  • Macleod, Nicola Jane
    British director born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, Scotland

      IIF 1 IIF 2
    • icon of address Gateway Business Park, Moss Road, Nigg, Aberdeen, AB12 3GQ, Scotland

      IIF 3 IIF 4
    • icon of address Maersk House, Crawpeel Road, Altens, Aberdeen, AB12 3LG, United Kingdom

      IIF 5
    • icon of address 1st Floor, 20 Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 6
  • Macleod, Nicola Jane
    British director legal, hr & communications born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, Aberdeenshire, AB10 1HA

      IIF 7
  • Macleod, Nicola Jane
    British general counsel born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Macleod, Nicola Jane
    British lawyer born in March 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Maersk House, Crawpeel Road, Altens Industrial Estate, Aberdeen, AB12 3LG, Scotland

      IIF 23
  • Macleod, Nicola Jane
    British general counsel born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 20 Kingston Road, Staines-upon-thames, TW18 4LG, England

      IIF 24
  • Macleod, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 25
    • icon of address 18th Floor, 10 Upper Bank Street, Canary Wharf, London, E14 5BF, England

      IIF 26 IIF 27 IIF 28
    • icon of address Maersk House, Braham Street, London, E1 8EP, United Kingdom

      IIF 31
  • Macleod, Nicola

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    CLEARPATH TOPCO LIMITED - 2023-10-27
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1 - Director → ME
  • 2
    IRIDIUM 1 LIMITED - 2021-07-21
    icon of address Gateway Business Park Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 3 - Director → ME
  • 3
    IRIDIUM 2 LIMITED - 2021-07-21
    icon of address Gateway Business Park Moss Road, Nigg, Aberdeen, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2025-09-28 ~ now
    IIF 4 - Director → ME
  • 4
    MAERSK OIL (UK) LIMITED - 2005-11-17
    CAPTAIN CAUTION LIMITED - 1992-03-13
    icon of address 13th Floor, Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    KERR-MCGEE GRYPHON LIMITED - 2005-11-17
    REPSOL EXPLORATION (U.K.) LIMITED - 2000-01-20
    HISPANOIL (U.K.) LIMITED - 1988-01-25
    icon of address Maersk House, Braham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED - 2024-11-20
    SLLP 266 LIMITED - 2019-12-12
    icon of address Blackwood House, Union Grove Lane, Aberdeen, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 1st Floor 20 Kingston Road, Staines-upon-thames, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address 1st Floor 20 Kingston Road, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    HURRICANE RESOURCES LIMITED - 2018-09-05
    icon of address 1st Floor 20 Kingston Road, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 24
  • 1
    LUCAS ENERGY (UK) LIMITED - 2013-06-26
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    IIF 16 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 38 - Secretary → ME
  • 2
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    IIF 21 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 45 - Secretary → ME
  • 3
    CUADRILLA ELSWICK LIMITED - 2013-03-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    IIF 14 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 46 - Secretary → ME
  • 4
    PONL PENSION TRUSTEE LIMITED - 2013-04-12
    MAWLAW 639 LIMITED - 2004-09-24
    icon of address 12th Floor, The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2017-12-01
    IIF 23 - Director → ME
  • 5
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar 2014-05-02 ~ 2018-06-27
    IIF 5 - Director → ME
  • 6
    icon of address 1st Floor 20 Kingston Road, Staines-upon-thames, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-06-24
    IIF 11 - Director → ME
  • 7
    CENTRICA NEWCO 123 LIMITED - 2017-10-16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 47 - Secretary → ME
  • 8
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 20 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 48 - Secretary → ME
  • 9
    CENTRICA NORTH SEA OIL LIMITED - 2017-12-11
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    MOUNTWEST 305 LIMITED - 2000-10-20
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 8 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 33 - Secretary → ME
  • 10
    HACKREMCO (NO. 1083) LIMITED - 1996-01-15
    HYDROCARBON RESOURCES LIMITED - 2017-11-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 15 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 41 - Secretary → ME
  • 11
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    CENTRICA RESOURCES LIMITED - 2017-12-11
    SPIRIT NORWAY LIMITED - 2017-12-12
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 19 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 40 - Secretary → ME
  • 12
    GENESIS PETROLEUM EUROPE LIMITED - 2009-10-16
    BAYERNGAS EUROPE LIMITED - 2017-12-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    IIF 22 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 39 - Secretary → ME
  • 13
    MAGPIE TREASURY CO LIMITED - 2017-11-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2024-07-31
    IIF 13 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 44 - Secretary → ME
  • 14
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    BAYERNGAS UK LIMITED - 2017-12-11
    ZARI RESOURCES PLC - 2005-11-14
    SPIRIT EUROPE LTD - 2018-05-02
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2024-07-31
    IIF 18 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 43 - Secretary → ME
  • 15
    MOUNTWEST 148 LIMITED - 1998-02-16
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 10 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 32 - Secretary → ME
  • 16
    CENTRICA NORWAY LIMITED - 2017-12-13
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 12 - Director → ME
  • 17
    VENTURE PRODUCTION (SERVICES) LIMITED - 2011-09-12
    MOUNTWEST 684 LIMITED - 2006-08-07
    CENTRICA PRODUCTION (SERVICES) LIMITED - 2017-11-15
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 9 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 34 - Secretary → ME
  • 18
    HAMSARD 2309 LIMITED - 2001-05-31
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2024-07-31
    IIF 17 - Director → ME
    icon of calendar 2019-01-29 ~ 2024-07-31
    IIF 42 - Secretary → ME
  • 19
    AMERICAN SCHOOL IN ABERDEEN EDUCATIONAL TRUST LIMITED (THE) - 1996-04-15
    icon of address Pitfodels House North Deeside Road, Cults, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2018-04-12
    IIF 7 - Director → ME
  • 20
    MAERSK OIL NORTH SEA UK LIMITED - 2018-06-29
    ORYX NORTH SEA (UK) LIMITED - 1999-02-09
    KERR-MCGEE NORTH SEA (U.K.) LIMITED - 2005-11-17
    TOTAL E&P NORTH SEA UK LIMITED - 2021-06-01
    PLUSVALE LIMITED - 1999-01-22
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2018-05-21
    IIF 26 - Secretary → ME
  • 21
    MAERSK OIL RESOURCES UK LIMITED - 2018-06-29
    GCRL (UK) LIMITED - 1998-06-15
    TOTAL E&P RESOURCES UK LIMITED - 2021-06-01
    KERR-MCGEE RESOURCES (U.K.) LIMITED - 2005-11-17
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2018-05-21
    IIF 29 - Secretary → ME
  • 22
    ALNERY NO. 2524 LIMITED - 2005-08-24
    MAERSK ENERGY UK LTD. - 2018-06-29
    TOTAL ENERGY (MEUK) LTD. - 2021-06-01
    MAERSK OIL AND GAS (UK) LIMITED - 2005-09-05
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2018-05-21
    IIF 27 - Secretary → ME
  • 23
    TOTAL OIL GB LIMITED - 2021-07-02
    SELECTLAND LIMITED - 1998-05-08
    KERR-MCGEE (G.B.) LIMITED - 2005-11-17
    MAERSK OIL GB LIMITED - 2018-06-29
    KERR-MCGEE (G.B.) PLC - 2005-06-23
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2018-05-21
    IIF 30 - Secretary → ME
  • 24
    KERR-MCGEE OIL (U.K.) PLC - 2005-07-19
    MAERSK OIL UK LIMITED - 2018-06-29
    KERR-MCGEE OIL (U.K.) LIMITED - 2005-11-17
    APCO OIL (U.K.) LIMITED - 1976-12-31
    TOTAL OIL UK LIMITED - 2021-06-03
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2018-05-21
    IIF 28 - Secretary → 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.