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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Wilde

    Related profiles found in government register
  • Mr Robert Wilde
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchfield House, Mill Road, Kislingbury, Northampton, NN7 4BB

      IIF 1
  • Wilde, Robert
    British born in July 1964

    Resident in United Kingdom

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

      IIF 2
    • Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB

      IIF 3
  • Wilde, Robert
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilde, Robert
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB

      IIF 21
  • Wilde, Robert
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL, United Kingdom

      IIF 22
  • Wilde, Robert
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB

      IIF 25
  • Wilde, Robert
    British finance director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilde, Robert
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England

      IIF 37
  • Wilde, Robert
    British

    Registered addresses and corresponding companies
    • Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB

      IIF 38
  • Wilde, Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • Litchfield House, Mill Road Kislingbury, Northampton, NN7 4BB

      IIF 39
  • Wilde, Robert
    British finance director

    Registered addresses and corresponding companies
  • Wilde, Robert

    Registered addresses and corresponding companies
    • 3rd, Floor Clearwater House, 4 To 7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 47
    • 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments 37
  • 1
    AFRICA ENERGY UK LIMITED - now
    IMPACT OIL & GAS SA BLOCKS 11B-12B LIMITED
    - 2020-11-20 07993785
    BLACK STAR PETROLEUM LIMITED
    - 2018-12-06 07993785
    BLACK STAR PETROLEUM PLC - 2013-12-23
    BLACK STAR PETROLEUM LIMITED - 2012-05-15
    C/o Fox Williams Llp 10, Finsbury Square, London
    Active Corporate (12 parents)
    Officer
    2014-01-22 ~ 2020-11-12
    IIF 37 - Director → ME
  • 2
    AMBIENT BIOMASS LIMITED
    03890940
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (21 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 8 - Director → ME
  • 3
    AMBIENT HYDRO LIMITED
    - now 03479023
    GANLLWYD HYDRO POWER LIMITED - 1999-07-23
    SAFEMAKE LIMITED - 1998-01-07
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 19 - Director → ME
  • 4
    AVELEY METHANE LIMITED
    01602678
    C/o Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (62 parents)
    Officer
    2004-09-01 ~ 2004-12-17
    IIF 18 - Director → ME
  • 5
    BALTIC HYDROCARBONS LIMITED
    05606176
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (12 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 30 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 44 - Secretary → ME
  • 6
    BALTIC PETROLEUM (E&P) LIMITED
    05533123 05303991
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 32 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 42 - Secretary → ME
  • 7
    BALTIC PETROLEUM LIMITED
    05303991 05533123
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 35 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 43 - Secretary → ME
  • 8
    BIDSTON METHANE LIMITED
    01766806
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (65 parents)
    Officer
    2004-09-01 ~ 2004-12-17
    IIF 7 - Director → ME
  • 9
    CASPIAN FINANCE LIMITED
    05530897
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (10 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 29 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 46 - Secretary → ME
  • 10
    CEFN CROES WINDFARM LIMITED
    - now 03493425
    NEATSIGN LIMITED - 1998-01-23
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (26 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 4 - Director → ME
  • 11
    CORNWALL BIOMASS POWER LIMITED - now
    NOVERA ENERGY LIMITED - 2007-03-15
    CORNWALL BIOMASS POWER LIMITED
    - 2006-06-27 03525242
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 16 - Director → ME
  • 12
    CORSTON WINDFARM LIMITED
    - now 03493421
    CLEARAIM LIMITED - 1998-01-23
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (26 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 17 - Director → ME
  • 13
    ENWELL ENERGY PLC - now
    REGAL PETROLEUM PLC
    - 2020-05-27 04462555
    REGAL PETROLEUM LIMITED - 2002-09-19
    HILLGATE (324) LIMITED - 2002-08-07
    84 Brook Street, London, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2011-09-28
    IIF 27 - Director → ME
  • 14
    GENGAS LIMITED
    - now 03033261
    INSUREDRESS LIMITED - 1996-01-26
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (47 parents)
    Officer
    2004-09-07 ~ 2004-12-17
    IIF 9 - Director → ME
  • 15
    GTL TERMINALS LIMITED - now
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    PAN EUROPEAN TERMINALS PLC - 2015-06-08
    BALTIC OIL TERMINALS PLC
    - 2012-08-30 05752493 05533122
    BALTIC OIL TERMINALS LIMITED
    - 2006-04-13 05752493 05533122
    37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (18 parents)
    Officer
    2006-03-22 ~ 2008-04-10
    IIF 25 - Director → ME
    2006-03-22 ~ 2008-04-10
    IIF 38 - Secretary → ME
  • 16
    HADRIAN GAS LIMITED
    07532209
    Jasmine Cottage, Giggs Hill Road, Thames Ditton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-30 ~ 2016-03-10
    IIF 22 - Director → ME
  • 17
    IMPACT AFRICA LIMITED
    07200773
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2012-10-04 ~ 2025-04-30
    IIF 26 - Director → ME
    2013-04-01 ~ 2015-04-16
    IIF 48 - Secretary → ME
  • 18
    IMPACT ENERGIES INTERNATIONAL LIMITED
    14516866
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-30 ~ 2025-04-30
    IIF 24 - Director → ME
  • 19
    IMPACT ENERGIES LIMITED
    - now 14417195
    IMPACT OIL & GAS (UK HOLDCO) LIMITED
    - 2022-11-10 14417195
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-10-13 ~ 2025-04-30
    IIF 23 - Director → ME
  • 20
    IMPACT OIL & GAS LIMITED
    07599770 06505288
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2012-10-04 ~ now
    IIF 2 - Director → ME
    2013-04-01 ~ 2014-02-21
    IIF 47 - Secretary → ME
  • 21
    MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED - now
    AMBIENT ENERGY LIMITED
    - 2013-03-15 03471396
    PLEDGEPOWER LIMITED - 1997-12-12
    1 More London Place, London
    Dissolved Corporate (41 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2004-12-17
    IIF 15 - Director → ME
  • 22
    MYNYDD CLOGAU WINDFARM LIMITED
    - now 03493417 03471396
    MAJORSPAN LIMITED - 1998-01-23
    Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (55 parents)
    Officer
    2004-09-07 ~ 2004-12-17
    IIF 3 - Director → ME
  • 23
    NORTH WILTSHIRE BIOMASS POWER LIMITED
    - now 03471393
    MAKEBID LIMITED - 1998-01-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 5 - Director → ME
  • 24
    NOVERA ENERGY GENERATION NO. 1 LIMITED - now
    NOVERA ENERGY EUROPE LIMITED
    - 2005-01-31 03451378
    PRIMERGY EUROPE LIMITED - 2001-11-08
    ESD VENTURES LIMITED - 2001-02-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (56 parents, 3 offsprings)
    Officer
    2004-09-07 ~ 2004-12-17
    IIF 13 - Director → ME
  • 25
    NOVERA ENERGY OPERATING SERVICES LIMITED - now
    NOVERA ENERGY UK LIMITED
    - 2005-01-31 02222574 03513611
    CPL ENERGY LIMITED - 2002-08-22
    METHANE DEVELOPMENT COMPANY LTD. - 1996-12-20
    ROWHEAT LIMITED - 1988-05-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (50 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2004-12-17
    IIF 20 - Director → ME
  • 26
    NOVERA ENERGY SERVICES UK LIMITED
    - now 03513611 02222574
    CPL INDUSTRIAL SERVICES LIMITED - 2002-08-22
    CPL DIRECT LIMITED - 2000-04-11
    NOTEXPRESS LIMITED - 1998-06-23
    C/o Frp Advisory Trading Limited, 4th Floor,abbey House 32 Booth Street, Manchester
    Dissolved Corporate (35 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 10 - Director → ME
  • 27
    PAN EUROPEAN OIL TERMINALS LIMITED - now
    PAN EUROPEAN TERMINALS LIMITED - 2012-08-30
    BALTIC TERMINALS LIMITED
    - 2012-07-17 05533122 05752493... (more)
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 34 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 41 - Secretary → ME
  • 28
    PRYSAN WINDFARM LIMITED
    - now 03493424
    FOCUSAIM LIMITED - 1998-01-23
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (26 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 12 - Director → ME
  • 29
    REGAL EGYPT LIMITED
    05153979
    16 Old Queen Street, London
    Dissolved Corporate (16 parents)
    Officer
    2008-05-30 ~ 2011-09-28
    IIF 33 - Director → ME
  • 30
    REGAL GROUP SERVICES LIMITED
    05252958
    16 Old Queen Street, London
    Dissolved Corporate (17 parents)
    Officer
    2008-05-30 ~ 2011-09-28
    IIF 31 - Director → ME
  • 31
    SUFFOLK BIOMASS POWER LIMITED
    - now 03471657
    CATERQUICK LIMITED - 1998-01-08
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (23 parents)
    Officer
    2004-09-07 ~ 2005-04-11
    IIF 11 - Director → ME
  • 32
    TETOIL BALTIC LIMITED
    06054134
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-16 ~ 2008-04-10
    IIF 14 - Director → ME
    2007-01-16 ~ 2008-04-10
    IIF 39 - Secretary → ME
  • 33
    TETOIL LIMITED
    05658149
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (11 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 28 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 45 - Secretary → ME
  • 34
    TOOLEY WIND DEVELOPMENT 2 LIMITED - now
    INFINIS WIND DEVELOPMENT 2 LIMITED - 2017-07-13
    NOVERA WIND ENERGY LIMITED
    - 2013-09-10 05199126
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (24 parents, 10 offsprings)
    Officer
    2004-09-07 ~ 2005-02-28
    IIF 6 - Director → ME
  • 35
    TUGELA OIL & GAS LIMITED
    - now 06505288
    IMPACT OIL & GAS LIMITED - 2011-04-11
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 36
    WILDE 4 LIMITED
    05518186
    Litchfield House, Mill Road, Kislingbury, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2005-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ZAURALNEFTEGAZ LIMITED
    05525360
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2006-03-29 ~ 2008-04-10
    IIF 36 - Director → ME
    2006-03-29 ~ 2008-04-10
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.