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

Bseisu, Amjad Adnan

    Related profiles found in government register
  • Bseisu, Amjad Adnan
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Rex House, 4 - 12 Regent Street, London, SW1Y 4PE, United Kingdom

      IIF 1 IIF 2
  • Bseisu, Amjad Adnan
    British,bahraini chief executive born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Northgate, Prince Albert Road, London, NW8 7EG

      IIF 3
  • Bseisu, Amjad Adnan
    British,bahraini director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bseisu, Amjad Adnan
    British,bahraini engineer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Northgate, Prince Albert Road, London, NW8 7EG

      IIF 19
  • Bseisu, Amjad Adnan
    British,bahraini managing director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Northgate, Prince Albert Road, London, NW8 7EG

      IIF 20
  • Bseisu, Amjad Adnan
    British,bahraini none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Northgate, Prince Albert Road, London, NW8 7EG

      IIF 21
    • icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 22
  • Bseisu, Amjad Adnan Nureddin
    British chief executive born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 23
  • Bseisu, Amjad Adnan Nureddin
    British chief executive officer, enquest born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Artillery Lane, 38 Artillery Lane, London, E1 7LS, England

      IIF 24
  • Bseisu, Amjad Adnan Nureddin
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 65, Ennismore Gardens, London, SW7 1NH

      IIF 28
  • Bseisu, Amjad Adnan Nureddin
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 29
    • icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 30
    • icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Bseisu, Amjad Adnan
    British chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Enquest Plc, Charles House, 2nd Floor, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 34
  • Bseisu, Amjad Adnan Nureddin
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 35
  • Mr Amjad Adnan Nureddin Bseisu
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 36 IIF 37
    • icon of address Cunard House, Regent Street, London, SW1Y 4LR, England

      IIF 38
  • Mr Amjad Adnan Nureddin Bseisu
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 63 Ennismore Gardens, Ennismore Gardens, London, SW7 1NH, England

      IIF 43
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 44
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Enquest Plc, Charles House, 2nd Floor, 5-11 Regent Street, London, SW1Y 4LR, England

      IIF 47
  • Amjad Adnan Nureddin Bseisu
    British,bahraini born in August 1963

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 65 Ennismore Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    44,423 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Kingdom Tower Office No. 51 5th Floor, Building No.8, Road 1901, Block 319 Near Bait Al Quran, Manama, Bahrain
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-09 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    8,743 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Trident Chambers Wickham Cay, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-05-16 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
  • 16
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 14 - Director → ME
  • 18
    GROVE ENERGY (NORTH SEA) LIMITED - 2007-09-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address C/o Enquest Plc Charles House, 2nd Floor, 5-11 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or controlOE
  • 21
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    ALFANAR
    - now
    ARAB LEARNING INITIATIVE - 2006-10-12
    icon of address 6 Langley Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2024-12-11
    IIF 24 - Director → ME
  • 2
    DNO BRITAIN LIMITED - 2004-02-20
    INTERCEDE 1359 LIMITED - 1998-12-10
    LUNDIN BRITAIN LIMITED - 2010-05-13
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-24
    IIF 11 - Director → ME
  • 3
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-10-24
    IIF 1 - Director → ME
  • 4
    PETROFAC ENERGY DEVELOPMENTS LIMITED - 2010-05-06
    PETROFAC RESOURCES LIMITED - 2007-06-11
    ANPELCO LIMITED - 1997-05-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2012-10-24
    IIF 20 - Director → ME
  • 5
    PETROFAC ENERGY DEVELOPMENTS OCEANIA LIMITED - 2010-07-13
    icon of address M & C Corporate Services Limited P O Box 309gt Ugh South Church Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2014-10-17
    IIF 21 - Director → ME
  • 6
    PEDL LIMITED - 2010-05-06
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ 2014-10-17
    IIF 3 - Director → ME
  • 7
    CANAMENS ENERGY NORTH SEA LIMITED - 2012-02-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-10-24
    IIF 7 - Director → ME
  • 8
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-10-24
    IIF 2 - Director → ME
  • 9
    LUNDIN HEATHER LIMITED - 2010-05-06
    DNO HEATHER LIMITED - 2004-02-20
    UNOCAL BRITAIN LIMITED - 1997-07-02
    YEARNRARE LIMITED - 1992-12-09
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-24
    IIF 10 - Director → ME
  • 10
    DNO THISTLE LIMITED - 2004-02-20
    INTERCEDE 1806 LIMITED - 2002-09-19
    LUNDIN THISTLE LIMITED - 2010-05-06
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-24
    IIF 12 - Director → ME
  • 11
    WEEKS PETROLEUM (UK) LIMITED - 1986-10-21
    PEKO PETROLEUM (UK) LIMITED - 1990-10-10
    WEEKS NATURAL RESOURCES(U.K)LIMITED - 1980-12-31
    DNO ONSHORE LIMITED - 1996-10-09
    DNO LIMITED - 2004-02-20
    LUNDIN UK LIMITED - 2010-05-28
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-24
    IIF 5 - Director → ME
  • 12
    ENQUEST EXPLORATION LIMITED - 2012-02-14
    CANAMENS UK 814 AND 815 LIMITED - 2012-02-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2012-10-24
    IIF 8 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,863 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ 2016-08-30
    IIF 23 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    190,112 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-06 ~ 2025-08-29
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    TYROLESE (395) LIMITED - 1998-01-06
    AMERADA HESS (MALAYSIA-PM 304) LIMITED - 2004-06-24
    icon of address Pollen House, 10-12 Cork Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2010-04-06
    IIF 19 - Director → ME
  • 16
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2005-09-01
    IIF 4 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-24
    IIF 9 - Director → ME
  • 18
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2014-10-17
    IIF 6 - Director → ME
  • 19
    ENQUEST CCS LIMITED - 2023-12-13
    VERI ENERGY (CCS) LIMITED - 2022-09-07
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 31 - Director → ME
  • 20
    ENQUEST HYDROGEN LIMITED - 2023-12-13
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2024-05-09
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.