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

Lord Browne, Edmund John Philip

    Related profiles found in government register
  • Lord Browne, Edmund John Philip
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Savile Row, London, W1S 2ET, England

      IIF 1
  • Lord Browne, Edmund John Philip
    British chairman born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, South Oak Way, Reading, Berkshire, RG2 6AD, England

      IIF 2
  • Lord Browne, Edmund John Phillip, Lord
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 3
  • Browne, Edmund John Phillip, Lord
    British company director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 1 St James's Square, London, SW1Y 4PD

      IIF 4 IIF 5 IIF 6
    • icon of address 21 South Eaton Place, London, SW1W 9ER

      IIF 7
  • Browne, Edmund John Phillip, Lord
    British director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 1 St James's Square, London, SW1Y 4PD

      IIF 8
  • Browne, Edmund John Phillip, Lord
    British managing director born in February 1948

    Registered addresses and corresponding companies
  • Browne, Edmund John Phillip, Lord
    British md/partner, working peer born in February 1948

    Registered addresses and corresponding companies
    • icon of address 1 St James's Square, London, SW1Y 4PD

      IIF 14
  • Browne, Edmund John Phillip, Lord
    British oil company executive born in February 1948

    Registered addresses and corresponding companies
  • Browne Of Madingley, Edmund John Phillip, Lord
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP

      IIF 19
    • icon of address 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 20
  • Browne Of Madingley, Edmund John Phillip, Lord
    British businessman born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP

      IIF 21
    • icon of address 3, Burlington Gardens, London, W1S 3EP, England

      IIF 22
    • icon of address 3, Dryden Street, London, WC2E 9NA, England

      IIF 23
  • Browne Of Madingley, Edmund John Phillip, Lord
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cuadrilla House, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ

      IIF 24
  • Browne Of Madingley, Edmund John Phillip, Lord
    British none born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlton House Terrace, London, SW1Y 5DG, England

      IIF 25
  • Edmund John Philip Lord Browne
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 26
  • Lord Browne Of Madingley, Sir
    British group chief executive bp born in February 1948

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Cheyne Walk, London, SW3 5LX

      IIF 27
  • Mr Edmund John Phillip Lord Browne
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 28
  • Edmund John Phillip Lord Browne
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 29
  • Browne Of Madingley, Edmund John Phillip, Lord
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Burlington Gardens, London, W1S 3EP

      IIF 30
    • icon of address Care Of Brendan Keane, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 31
  • Browne Of Madingley, Edmund John Phillip, Lord
    British peer born in February 1948

    Registered addresses and corresponding companies
    • icon of address 5 Cheyne Mews, London, SW3 5RH

      IIF 32
  • Browne, Edmund John Phillip Lord John Philip, Lord
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, London, WC2R 0RN

      IIF 33
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 34
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8FA, England

      IIF 35
    • icon of address Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 36
    • icon of address Inventa, Botley Road, Oxford, OX2 0HA, England

      IIF 37
  • Browne, Edmund John Phillip Lord John Philip, Lord
    British chairman born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address L1 Energy, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 38
  • Browne, Edmund John Phillip Lord John Philip, Lord
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Savile Row, London, W1S 2ET, United Kingdom

      IIF 39
  • Lord Edmund John Phillip Browne Of Madingley
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tate, Millbank, London, SW1P 4RG

      IIF 40
  • Browne, Lord John Phillip Edmund John Philip
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 41
  • Mr Edmund John Phillip Lord Browne
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 42
  • Browne Of Madingley, The Lord
    British group chief executive born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St James's Square, London, SW1Y 4PD

      IIF 43
child relation
Offspring entities and appointments
Active 12
  • 1
    MADINGLEY GROUP (2020) LIMITED - 2021-04-28
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Somerset House, London
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 23 Savile Row, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 39 - LLP Designated Member → ME
  • 5
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 35 - Director → ME
  • 6
    THE MADINGLEY GROUP LLP - 2020-06-12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Right to appoint or remove membersOE
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6th Floor, Marble Arch House, 66 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 19 - Director → ME
  • 9
    UKCMRI LIMITED - 2012-07-04
    icon of address 1 Midland Road, London
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    182,821 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VENTERRA GROUP PLC - 2025-10-07
    icon of address Third Floor Standbrook House, 2-5 Old Bond Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Inventa, Botley Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 37 - Director → ME
Ceased 27
  • 1
    BP CHEMICALS LIMITED - 1976-12-31
    BP CHEMICALS INTERNATIONAL LIMITED - 1989-09-18
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-10 ~ 1995-09-30
    IIF 9 - Director → ME
  • 2
    CENTRAL NORTH SEA PIPELINES LIMITED - 1992-08-07
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-10-27 ~ 1995-09-01
    IIF 18 - Director → ME
  • 3
    BRITISH BREON LIMITED - 1992-12-15
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-03-01 ~ 1995-08-31
    IIF 17 - Director → ME
  • 4
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (8 parents, 75 offsprings)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 16 - Director → ME
  • 5
    BP TRADING LIMITED - 1981-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (8 parents, 30 offsprings)
    Officer
    icon of calendar 1995-06-10 ~ 2007-05-01
    IIF 4 - Director → ME
  • 6
    PROPERTY DISCOUNT CORPORATION LIMITED - 1988-02-05
    BP PENSIONS SERVICES LIMITED - 1997-04-01
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-05-01 ~ 1995-06-30
    IIF 12 - Director → ME
  • 7
    PRICE'S LUBRICANTS LIMITED - 1981-12-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-10 ~ 1995-06-30
    IIF 13 - Director → ME
  • 8
    BP P.L.C.
    - now
    BP AMOCO P.L.C. - 2001-05-01
    THE BRITISH PETROLEUM COMPANY P.L.C. - 1998-12-31
    icon of address 1 St James's Square, London
    Active Corporate (16 parents, 21 offsprings)
    Officer
    icon of calendar ~ 2007-05-01
    IIF 5 - Director → ME
  • 9
    BRITISH PETROLEUM PENSION TRUST LIMITED(THE) - 1989-03-31
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 1991-12-31
    IIF 10 - Director → ME
  • 10
    THE DAME CICELY FOUNDATION - 2001-02-02
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2008-01-15
    IIF 8 - Director → ME
  • 11
    icon of address Manchester Business Park 3000 Aviator Way, Wythenshawe, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-15 ~ 2015-04-14
    IIF 24 - Director → ME
  • 12
    OMEGA PROJECTS LIMITED - 1992-08-20
    icon of address 3 Dryden Street, London
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-11 ~ 2020-12-03
    IIF 23 - Director → ME
  • 13
    FAIRFIELD ENERGY LIMITED - 2010-06-29
    FAIRFIELD ENERGY PLC - 2011-04-14
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-06 ~ 2015-03-02
    IIF 21 - Director → ME
  • 14
    AMBER HOLDCO LIMITED - 2008-07-30
    DE FACTO 1421 LIMITED - 2007-03-23
    FOSTER + PARTNERS GROUP LIMITED - 2019-10-15
    icon of address Riverside Three Albert Wharf, 22 Hester Road, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-26 ~ 2008-05-12
    IIF 32 - Director → ME
  • 15
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2000-05-15 ~ 2011-07-11
    IIF 43 - Director → ME
  • 16
    icon of address Earley East, Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-01 ~ 2020-09-08
    IIF 2 - Director → ME
  • 17
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2002-07-23
    IIF 27 - Director → ME
  • 18
    icon of address 20 Grafton Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2020-03-02
    IIF 31 - LLP Member → ME
  • 19
    REDLAND PLC - 2006-10-05
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1996-07-12
    IIF 7 - Director → ME
  • 20
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2015-06-30
    IIF 30 - LLP Member → ME
  • 21
    CARDIFF INDUSTRIAL ESTATES LIMITED - 1986-09-22
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 1994-05-19
    IIF 11 - Director → ME
  • 22
    GOLDSLOT PUBLIC LIMITED COMPANY - 1989-04-07
    SMITHKLINE BEECHAM P.L.C. - 2009-10-27
    icon of address 79 New Oxford Street, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1996-06-20 ~ 1999-10-01
    IIF 15 - Director → ME
  • 23
    icon of address Head Of Legal, Tate, Millbank, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2017-07-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    BP SHARE SCHEMES TRUSTEES LIMITED(THE) - 1999-03-03
    THE BP AMOCO SHARE SCHEMES TRUSTEES LIMITED - 2001-05-08
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-10 ~ 2007-05-01
    IIF 6 - Director → ME
  • 25
    icon of address The Bursar's Office, The Kings School, Ely, Cambs
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1995-03-18 ~ 2008-06-26
    IIF 14 - Director → ME
  • 26
    CATALYTIC FINANCING FACILITY FOR NUTRITION - 2015-04-19
    icon of address One, Bartholomew Close, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2017-07-04
    IIF 38 - Director → ME
  • 27
    icon of address 3 Carlton House Terrace, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2024-04-18
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.