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

Graham, Brenda

    Related profiles found in government register
  • Graham, Brenda

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Graham, Brenda
    British chef born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4 IIF 5
  • Graham, Brenda
    British chef manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Brenda
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40, Sydenham Road, Croydon, CR0 2EF, England

      IIF 10
    • icon of address 17, Admirals Way, London, E14 9XQ, England

      IIF 11
  • Hall, Graham
    British tax adviser born in February 1961

    Registered addresses and corresponding companies
    • icon of address 18 Dunsford Drive, Singapore 359380, FOREIGN, Singapore

      IIF 12
  • Graham, Brenda
    British chef born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Hall, Graham
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shell Centre, London, SE1 7NA

      IIF 14
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 15
  • Hall, Graham
    British head of business tax born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 16
    • icon of address 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 17
  • Hall, Graham
    British head of business taxation born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hall, Graham
    British head of tax born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, United Kingdom

      IIF 61
    • icon of address 100, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 62 IIF 63
  • Hall, Graham
    British head of taxation born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Orchard, Millers Lane, Hornton, Banbury, Oxfordshire, OX15 6BS

      IIF 64 IIF 65
    • icon of address 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 66
  • Hall, Graham
    British tax consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 67
  • Hall, Graham
    British tax manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shell Centre, London, SE1 7NA, United Kingdom

      IIF 68
  • Hall, Graham
    British engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Broadsands Walk, Alverstoke, Gosport, Hampshire, PO12 2TS

      IIF 69
  • Mrs Brenda Graham
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Graham
    English chef manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Albany Gardens, Colchester, CO2 8HU, England

      IIF 76
  • Mr Graham Hall
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 77
  • Mr Graham Hall
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Broadsands Walk, Alverstoke, Gosport, Hampshire, PO12 2TS, England

      IIF 78
  • Moore, Alexander Graham
    British chef/director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 79
  • Moore, Alexander Graham
    British chef/manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 80
  • Moore, Alexander Graham
    British manager/chef born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 81
  • Moore, Alexander Graham
    British managing director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Globe, 14-16 Lower Town, Sampford Peverell, Devon, EX16 7BJ, United Kingdom

      IIF 82
  • Moore, Alexander Graham
    British none born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 83
    • icon of address 8 Baltic Wharf Business Park, St Peters Quay, Totnes, Devon, TQ9 5EW

      IIF 84
  • Moore, Alexander Graham
    English cheff/manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 85
  • Moore, Alexander Graham
    English company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 86
  • Moore, Alexander Graham
    English director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Andrews Road, Paignton, Devon, TQ4 6HA, United Kingdom

      IIF 87
    • icon of address 36, Priorswood Road, Taunton, TA2 7PF, United Kingdom

      IIF 88
  • Moore, Alexander Graham
    English manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ds027, Dartington Space, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EN, England

      IIF 89 IIF 90
  • Moore, Alexander Graham
    English publican born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ds027, Dartington Space, Dartington Hall, Dartington, Totnes, Devon, TQ9 6EN, England

      IIF 91 IIF 92 IIF 93
    • icon of address Plough Inn, Haytor Drive, Newton Abbot, Devon, TQ12 4DU, England

      IIF 97
    • icon of address 2a, The Plains, Totnes, Devon, TQ9 5DR, England

      IIF 98 IIF 99 IIF 100
    • icon of address Dartington Space, Ds027, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 101
    • icon of address Lc201, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 102 IIF 103 IIF 104
    • icon of address Lc201, Lc201 Dartington Hall, Dartington, Totnes, Devon, TQ9 6EN, United Kingdom

      IIF 105
  • Moore, Alexander Graham
    English chef manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 106
  • Ms Brenda Graham
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 107
  • Watson, Sarah Jane
    British chef manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Welby Road, Asfordby Hill, Melton Mowbray, Leicestershire, LE14 3RB, England

      IIF 108
  • Mr Alexander Graham Moore
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Globe, 14-16 Lower Town, Sampford Peverell, Devon, EX16 7BJ, United Kingdom

      IIF 109
    • icon of address The Post House, Fore Street, South Brent, Devon, TQ10 9BQ, England

      IIF 110 IIF 111 IIF 112
  • Mr Alexander Graham Moore
    English born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lc201, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Craigmuir Chambers, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address Craigmuir Chambers, Road Town Tortola Bvi, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 58 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Bvi
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 57 - Director → ME
  • 5
    ALNERY NO. 2916 LIMITED - 2010-06-10
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 6
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 64 - Director → ME
  • 7
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ dissolved
    IIF 111 - Right to appoint or remove directors as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 94 - Director → ME
  • 9
    icon of address Lc201 Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 89 - Director → ME
  • 11
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,317 GBP2023-07-28
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of address Murrills House 48 East Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,012 GBP2017-05-31
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    95,641 GBP2022-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-11-04 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,208 GBP2023-07-28
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 17
    icon of address The Globe, 14-16 Lower Town, Sampford Peverell, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 18
    icon of address 2a The Plains, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2012-05-02 ~ dissolved
    IIF 87 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-05-04 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-05-04 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Alberminster House 38-40, Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 24
    BG ASIA, INC. - 2025-05-19
    BRITISH GAS ASIA, INC. - 2005-04-04
    icon of address Place 181 Main Suite 3400, Houston, Texas Tx 77002, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address Dartington Space Ds027, Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 101 - Director → ME
  • 27
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 96 - Director → ME
  • 28
    DEANE PUBS RELIEF LIMITED - 2011-09-23
    icon of address 36 Priorswood Road, Taunton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 88 - Director → ME
  • 29
    icon of address Plough Inn, Haytor Drive, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 97 - Director → ME
  • 30
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address 2a The Plains, Totnes, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 86 - Director → ME
  • 32
    icon of address 2a The Plains, Totnes, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 84 - Director → ME
  • 33
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 93 - Director → ME
  • 34
    icon of address 2a The Plains, Totnes, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 99 - Director → ME
  • 35
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,605 GBP2021-10-30
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 106 - Director → ME
  • 36
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 95 - Director → ME
Ceased 57
  • 1
    DYAS EXPLORATION (U.K.) LIMITED - 1988-05-04
    WESTAR EXPLORATION (U.K.) LIMITED - 1986-09-09
    BCRIC EXPLORATION (U.K.) LIMITED - 1983-06-21
    KAISER EXPLORATION (U.K.) LIMITED - 1982-01-26
    ASHBRAE FINANCE(U.K.)LIMITED - 1980-12-31
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2014-01-02
    IIF 25 - Director → ME
  • 2
    DYAS OIL (U.K.) LIMITED - 1988-05-04
    WESTAR OIL (U.K.) LIMITED - 1986-09-09
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2014-01-02
    IIF 18 - Director → ME
  • 3
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2014-03-05
    IIF 66 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2016-11-03
    IIF 63 - Director → ME
  • 5
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2016-11-03
    IIF 47 - Director → ME
    icon of calendar 2009-02-03 ~ 2014-03-05
    IIF 53 - Director → ME
  • 6
    BG LIMITED - 1997-02-17
    BRITISH GAS LIMITED - 2004-11-16
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2016-11-03
    IIF 48 - Director → ME
  • 7
    icon of address Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2017-02-28
    IIF 21 - Director → ME
  • 8
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2016-02-15
    IIF 26 - Director → ME
  • 9
    BG LNG TRANSPORT NO.4 LIMITED - 2006-02-08
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2014-03-05
    IIF 35 - Director → ME
  • 10
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2014-03-05
    IIF 62 - Director → ME
  • 11
    icon of address Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2019-01-31
    IIF 55 - Director → ME
  • 12
    BG GENERAL HOLDINGS LIMITED - 1999-11-01
    BG TUNISIA HOLDINGS LIMITED - 1999-11-16
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-30
    IIF 42 - Director → ME
    icon of calendar 2002-11-18 ~ 2014-01-02
    IIF 22 - Director → ME
  • 13
    ALNERY NO. 2840 LIMITED - 2009-02-09
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2017-02-28
    IIF 68 - Director → ME
  • 14
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-21 ~ 2016-11-03
    IIF 49 - Director → ME
  • 15
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2017-02-28
    IIF 51 - Director → ME
  • 16
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2015-10-01
    IIF 28 - Director → ME
  • 17
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    BG NO.1 LIMITED - 1998-07-03
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2015-02-02
    IIF 23 - Director → ME
  • 18
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2015-02-02
    IIF 30 - Director → ME
  • 19
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2017-02-28
    IIF 38 - Director → ME
  • 20
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2014-09-26
    IIF 16 - Director → ME
  • 21
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2015-02-02
    IIF 29 - Director → ME
  • 22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2016-06-30
    IIF 44 - Director → ME
  • 23
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1997-02-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2016-02-15
    IIF 19 - Director → ME
  • 24
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2016-06-30
    IIF 50 - Director → ME
  • 25
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2017-02-28
    IIF 45 - Director → ME
  • 26
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2016-06-30
    IIF 46 - Director → ME
  • 27
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2015-02-02
    IIF 34 - Director → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2016-11-03
    IIF 17 - Director → ME
  • 29
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2015-02-03
    IIF 32 - Director → ME
  • 30
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2015-02-03
    IIF 33 - Director → ME
  • 31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-06-30
    IIF 14 - Director → ME
  • 32
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2016-06-30
    IIF 15 - Director → ME
  • 33
    BRITISH GAS UK HOLDINGS LIMITED - 1997-02-13
    DALESPEED LIMITED - 1988-04-15
    ACRE OIL (MANAGEMENT SERVICES) LIMITED - 1993-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2016-04-04
    IIF 24 - Director → ME
  • 34
    icon of address Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2019-01-31
    IIF 59 - Director → ME
  • 35
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 1999-12-31
    IIF 12 - Director → ME
  • 36
    SOMERSET INNS LIMITED - 2015-05-22
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ 2015-05-01
    IIF 91 - Director → ME
  • 37
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,317 GBP2023-07-28
    Officer
    icon of calendar 2023-03-25 ~ 2024-12-04
    IIF 85 - Director → ME
  • 38
    ANTIN CATS LIMITED - 2019-09-16
    BG CATS LIMITED - 2014-07-11
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2014-07-10
    IIF 61 - Director → ME
  • 39
    icon of address Lc201 Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,877 GBP2017-09-29
    Officer
    icon of calendar 2013-09-20 ~ 2018-05-01
    IIF 103 - Director → ME
  • 40
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-15
    IIF 27 - Director → ME
    icon of calendar 2003-12-23 ~ 2005-08-11
    IIF 20 - Director → ME
  • 41
    icon of address Lc201 Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -531 GBP2018-01-31
    Officer
    icon of calendar 2014-10-10 ~ 2015-10-10
    IIF 90 - Director → ME
  • 42
    icon of address 38-40 Sydenham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2014-10-16
    IIF 11 - Director → ME
  • 43
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2017-02-28
    IIF 41 - Director → ME
  • 44
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    BG TANZANIA LIMITED - 2017-08-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2015-02-03
    IIF 31 - Director → ME
  • 45
    BG GAS MARKETING LTD - 2019-07-11
    BG LNG TRANSPORT NO 2 LIMITED - 2003-05-07
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2004-08-23
    IIF 65 - Director → ME
  • 46
    ALNERY NO. 2775 LIMITED - 2008-05-07
    BG 456 LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2016-06-30
    IIF 39 - Director → ME
  • 47
    ALNERY NO. 2774 LIMITED - 2008-04-30
    BG 789 LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2016-06-30
    IIF 43 - Director → ME
  • 48
    ALNERY NO. 2781 LIMITED - 2008-06-17
    BG ABC LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2016-06-30
    IIF 36 - Director → ME
  • 49
    BG 123 LIMITED - 2017-10-03
    ALNERY NO. 2773 LIMITED - 2008-04-30
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2016-06-30
    IIF 40 - Director → ME
  • 50
    ALNERY NO. 2867 LIMITED - 2009-08-27
    BG XYZ LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2016-06-30
    IIF 37 - Director → ME
  • 51
    BG SOUTH ASIA LNG LIMITED - 2019-07-11
    icon of address Shell Centre, York Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2017-02-28
    IIF 52 - Director → ME
  • 52
    icon of address Lc201 Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,770 GBP2017-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2018-05-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 111 Mersea Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2021-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2015-02-02
    IIF 76 - Director → ME
  • 54
    icon of address Ds027 Dartington Space, Dartington Hall, Dartington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2013-12-14
    IIF 100 - Director → ME
  • 55
    HOLWELL SPORTS ASSOCIATION LIMITED - 1992-11-10
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (3 parents)
    Equity (Company account)
    37,909 GBP2023-01-01
    Officer
    icon of calendar 2013-10-03 ~ 2024-06-24
    IIF 108 - Director → ME
  • 56
    icon of address The Post House, Fore Street, South Brent, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,605 GBP2021-10-30
    Officer
    icon of calendar 2016-10-06 ~ 2018-05-01
    IIF 105 - Director → ME
  • 57
    icon of address Lc201 Dartington Hall, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,048 GBP2017-03-30
    Officer
    icon of calendar 2015-03-05 ~ 2018-05-01
    IIF 104 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.