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

Stacey, Calum James

    Related profiles found in government register
  • Stacey, Calum James

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1
    • icon of address 183, Eversholt Street, London, NW1 1BU, England

      IIF 2 IIF 3
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Total Uk Ltd, 183 Eversholt Street, London, NW1 1BU, England

      IIF 9
  • Stacey, Calum James
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 10
  • Stacey, Calum James
    British solicitor born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Melrose House, C/o Tc Young Solicitors, 69a George St, Edinburgh, EH2 2JG, Scotland

      IIF 11
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Stacey, Calum James
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 13
  • Stacey, Calum James
    British oil company executive born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 14
  • Stacey, Calum James
    British solicitor born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address Building 1204, Sandringham Road, Heathrow Airport, Hounslow, Middx, TW6 3SH

      IIF 16 IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address C/o Total Uk Limited, 183 Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 19
    • icon of address One Bartholomew Close, London, EC1A 7BL, England

      IIF 20
  • Mr Calum James Stacey
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Calum James Stacey
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 22
  • Mr Calum James Stacey
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Melrose House C/o Tc Young Solicitors, 69a George St, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Calshot Way Central Area, Heathrow Airport, Hounslow, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-06
    IIF 13 - Director → ME
  • 2
    OCEAN OIL COMPANY LIMITED(THE) - 1994-11-15
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 8 - Secretary → ME
  • 3
    ELF SERVICE STATIONS (WEMBLEY) LIMITED - 1994-09-01
    TORCH SERVICE STATIONS LIMITED - 1990-08-31
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 6 - Secretary → ME
  • 4
    ELF PROPERTIES LIMITED - 1992-07-01
    ISHERWOOD'S GARAGES LIMITED - 1983-06-29
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 4 - Secretary → ME
  • 5
    TOWCROWN LIMITED - 1994-03-01
    icon of address Fuel Farm Perimeter Road North, London Gatwick Airport, Gatwick, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-06
    IIF 20 - Director → ME
  • 6
    SETCALL LIMITED - 1996-07-10
    icon of address Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-06
    IIF 16 - Director → ME
  • 7
    WORTHLIST PROJECTS LIMITED - 1993-08-09
    icon of address Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-06
    IIF 17 - Director → ME
  • 8
    STANSTED INTOPLANE COMPANY LIMITED - 2023-03-03
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,840,511 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-06
    IIF 19 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-05 ~ 2025-05-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    HIVEGUILD LIMITED - 1991-01-09
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2021-12-31
    IIF 14 - Director → ME
  • 11
    LANFINA BITUMEN LIMITED - 2001-03-09
    L.T.D.STORAGE LIMITED - 1978-12-31
    TOTALFINAELF BITUMEN LIMITED - 2003-06-24
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 3 - Secretary → ME
  • 12
    BLUEPOINTLONDON LTD - 2021-01-06
    SOURCE LONDON MOBILITY SOLUTIONS LIMITED - 2022-05-03
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-31 ~ 2021-12-06
    IIF 2 - Secretary → ME
  • 13
    BP WEST AFRICA LIMITED - 1976-12-31
    BP AFRICA LIMITED - 1992-02-26
    BP AFRICA (1992) LIMITED - 1992-08-27
    TOTAL (AFRICA) LIMITED - 2021-09-30
    BP AFRICA MEDWEST LIMITED - 1982-06-29
    ELF OIL (AFRICA) LIMITED - 2003-06-24
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 7 - Secretary → ME
  • 14
    TOTALFINAELF UK LIMITED - 2003-06-24
    TOTAL UK LIMITED - 2021-10-01
    TOTALFINA GREAT BRITAIN LIMITED - 2001-01-03
    TOTAL OIL GREAT BRITAIN LIMITED - 1999-06-29
    icon of address 10 Upper Bank Street (19th Floor), Canary Wharf, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-07 ~ 2021-12-06
    IIF 5 - Secretary → ME
  • 15
    TOTAL PETROCHEMICALS UK LIMITED - 2021-10-01
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2021-03-31
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.