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

Poynter, Russell Gerard

    Related profiles found in government register
  • Poynter, Russell Gerard
    British

    Registered addresses and corresponding companies
  • Poynter, Russell Gerard
    British solicitor

    Registered addresses and corresponding companies
    • 13 Hopwood Close, Watford, Hertfordshire, WD17 4LJ

      IIF 28
  • Poynter, Russell Gerard

    Registered addresses and corresponding companies
    • 3rd Floor Accurist House, 44 Baker Street, London, W1U 7AL, United Kingdom

      IIF 29
    • Accurist House, 44 Baker Street, London, W1U 7AL, England

      IIF 30
  • Poynter, Russell Gerard
    British gardener born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hopwood Close, Watford, WD17 4LJ, England

      IIF 31
  • Poynter, Russell Gerard
    British lawyer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o 1g Accountants, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 32
  • Poynter, Russell Gerard
    British solicitor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Accurist House, 44 Baker Street, London, England, W1U 7AL, United Kingdom

      IIF 33
    • 3rd Floor, Accurist House, 44 Baker Street, London, W1U 7AL, England

      IIF 34
    • 13 Hopwood Close, Watford, Hertfordshire, WD17 4LJ

      IIF 35 IIF 36 IIF 37
  • Mr Russell Gerard Poynter
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o 1g Accountants, Churchill House, 137-139 Brent Street, London, NW4 4DJ, England

      IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    46 Vivian Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ dissolved
    IIF 31 - director → ME
  • 2
    C/o 1g Accountants Churchill House, 137-139 Brent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    177,768 GBP2024-08-31
    Officer
    2016-08-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    TOTAL UK LIMITED - 2003-06-24
    ANTUR FUELS LIMITED - 2003-04-16
    POLISHQUOTE LIMITED - 1998-01-21
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 11 - secretary → ME
  • 2
    Calshot Way Central Area, Heathrow Airport, Hounslow, Middlesex
    Corporate (5 parents)
    Officer
    2002-04-15 ~ 2008-08-11
    IIF 22 - secretary → ME
  • 3
    TOTAL OIL FINANCE UK LIMITED - 2005-10-12
    TOTAL OIL FINANCE LIMITED - 2003-06-24
    OMAGLOW FINANCE LIMITED - 1978-12-31
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 8 - secretary → ME
  • 4
    OCEAN OIL COMPANY LIMITED(THE) - 1994-11-15
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (6 parents)
    Officer
    2002-11-29 ~ 2008-08-11
    IIF 4 - secretary → ME
  • 5
    ELF SERVICE STATIONS (WEMBLEY) LIMITED - 1994-09-01
    TORCH SERVICE STATIONS LIMITED - 1990-08-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (6 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 20 - secretary → ME
  • 6
    ELF PROPERTIES 1991 LIMITED - 1992-07-01
    HACKREMCO (NO.702) LIMITED - 1991-10-11
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 7 - secretary → ME
  • 7
    ELF PROPERTIES LIMITED - 1992-07-01
    ISHERWOOD'S GARAGES LIMITED - 1983-06-29
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (4 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 12 - secretary → ME
  • 8
    EUROIL EXPLORATION LIMITED - 2021-03-08
    DACEPARK LIMITED - 1989-01-17
    3rd Floor Accurist House, 44 Baker Street, London, England
    Corporate (3 parents)
    Officer
    2020-12-17 ~ 2021-08-31
    IIF 34 - director → ME
  • 9
    ENERGEAN MED LIMITED - 2022-10-18
    3rd Floor Accurist House, 44 Baker Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-28 ~ 2021-08-31
    IIF 29 - secretary → ME
  • 10
    ENERGEAN OIL & GAS PLC - 2020-05-28
    Accurist House, 44 Baker Street, London, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2019-05-28 ~ 2021-08-31
    IIF 30 - secretary → ME
  • 11
    EDISON E&P UK LTD - 2021-04-21
    EDF PRODUCTION UK LTD - 2014-12-19
    NASTASE (UK) 1 LIMITED - 2008-09-19
    3rd Floor, Accurist House, 44 Baker Street, London, England, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-17 ~ 2021-08-31
    IIF 33 - director → ME
  • 12
    FORAY 711 LIMITED - 1994-12-22
    Halesfield 19, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 25 - secretary → ME
  • 13
    GLOBEKALE LIMITED - 1984-10-01
    Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-04-15 ~ 2008-08-11
    IIF 10 - secretary → ME
  • 14
    Third Floor One London Square, Cross Lanes, Guildford
    Dissolved corporate (3 parents)
    Officer
    2002-05-31 ~ 2008-08-11
    IIF 21 - secretary → ME
  • 15
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (7 parents)
    Officer
    2002-02-28 ~ 2008-08-15
    IIF 1 - secretary → ME
  • 16
    Peershaws Peershaws, Berewyk Hall Court, White Colne, Essex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    212,420 GBP2023-12-31
    Officer
    2003-09-16 ~ 2008-08-11
    IIF 28 - secretary → ME
  • 17
    STANSTED INTOPLANE COMPANY LIMITED - 2023-03-03
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    2,845,511 GBP2023-12-31
    Officer
    2002-05-22 ~ 2008-08-11
    IIF 18 - secretary → ME
  • 18
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 13 - secretary → ME
  • 19
    B.W.O.C. (AVIATION FUELS) LIMITED - 1995-03-01
    JUSTPROUD LIMITED - 1987-04-22
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 14 - secretary → ME
  • 20
    GEORGE OAKLEY AND COMPANY (FUEL OILS) LIMITED - 1994-12-14
    2 Humber Quays, Wellington Street West, Hull, England
    Corporate (9 parents)
    Equity (Company account)
    5,001 GBP2023-12-31
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 15 - secretary → ME
  • 21
    TOTAL DOWNSTREAM UK LIMITED - 2021-03-04
    TOTAL DOWNSTREAM UK PLC - 2019-12-23
    TOTALFINAELF DOWNSTREAM UK PLC - 2003-06-24
    FINA PLC - 2001-01-03
    PETROFINA(U.K.)LIMITED - 1990-06-04
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 9 - secretary → ME
  • 22
    TOTAL LINDSEY OIL REFINERY LIMITED - 2021-03-04
    LINDSEY OIL REFINERY LIMITED - 2003-06-24
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2005-02-28 ~ 2008-08-11
    IIF 3 - secretary → ME
  • 23
    TOTAL MILFORD HAVEN REFINERY LIMITED - 2021-03-04
    ELF OIL UK LIMITED - 2003-06-24
    ELF OIL LIMITED - 1992-07-01
    ELF OIL (G.B.) LIMITED - 1991-04-01
    VIP PETROLEUM LIMITED - 1976-12-31
    Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -53,557 GBP2024-02-29
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 27 - secretary → ME
  • 24
    Landgate Chambers, Landgate, Rye, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2005-10-14 ~ 2006-07-01
    IIF 35 - director → ME
  • 25
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    1995-06-06 ~ 1996-03-19
    IIF 37 - director → ME
  • 26
    BUTLER (1843) LIMITED - 2011-11-16
    GOLDPROPER LIMITED - 1986-12-23
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2004-11-23 ~ 2008-08-11
    IIF 16 - secretary → ME
  • 27
    TOTAL BUTLER LIMITED - 2011-11-21
    TOTALHEAT LIMITED - 1999-09-16
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 6 - secretary → ME
  • 28
    TOTALFINAELF BITUMEN LIMITED - 2003-06-24
    LANFINA BITUMEN LIMITED - 2001-03-09
    L.T.D.STORAGE LIMITED - 1978-12-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (7 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 5 - secretary → ME
  • 29
    ELF OIL COMPANY LIMITED - 2003-06-24
    ELF PETROLEUM (G.B.) LIMITED - 1992-07-01
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-11-21 ~ 2008-08-11
    IIF 2 - secretary → ME
  • 30
    TOTAL CONVENIENCE STORES LIMITED - 2003-06-24
    PETROPOLIS LIMITED - 1997-04-29
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 26 - secretary → ME
  • 31
    TOTAL (AFRICA) LIMITED - 2021-09-30
    ELF OIL (AFRICA) LIMITED - 2003-06-24
    BP AFRICA (1992) LIMITED - 1992-08-27
    BP AFRICA LIMITED - 1992-02-26
    BP AFRICA MEDWEST LIMITED - 1982-06-29
    BP WEST AFRICA LIMITED - 1976-12-31
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (8 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 17 - secretary → ME
  • 32
    TOTAL UK LIMITED - 2021-10-01
    TOTALFINAELF UK LIMITED - 2003-06-24
    TOTALFINA GREAT BRITAIN LIMITED - 2001-01-03
    TOTAL OIL GREAT BRITAIN LIMITED - 1999-06-29
    10 Upper Bank Street (19th Floor), Canary Wharf, London
    Corporate (6 parents, 5 offsprings)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 23 - secretary → ME
  • 33
    TOTAL PENSION TRUSTEE UK LIMITED - 2021-06-25
    TOTALFINAELF PENSION TRUSTEE UK LIMITED - 2003-05-14
    19 Floor, 10 Upper Bank Street, London, England
    Corporate (10 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2007-09-20 ~ 2008-08-08
    IIF 36 - director → ME
  • 34
    KELBIT LIMITED - 2000-01-10
    40 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 19 - secretary → ME
  • 35
    C/o Wilkin Chapman Llp Cartergate House, Chantry Lane, Grimsby, North East Lincolnshire, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    427,000 GBP2023-12-31
    Officer
    2001-11-01 ~ 2008-08-11
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.