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

Buckee, James William

    Related profiles found in government register
  • Buckee, James William
    British born in March 1946

    Registered addresses and corresponding companies
    • icon of address 240/40th Avenue Sw, Calgary, Alberta, T2s 0x3, Canada

      IIF 1
  • Buckee, James William
    British business executive born in March 1946

    Registered addresses and corresponding companies
    • icon of address 240/40th Avenue Sw, Calgary, Alberta, T2s 0x3, Canada

      IIF 2
  • Buckee, James William
    British company director born in March 1946

    Registered addresses and corresponding companies
  • Buckee, James William
    British director born in March 1946

    Registered addresses and corresponding companies
  • Buckee, James William
    British executive born in March 1946

    Registered addresses and corresponding companies
  • Buckee Dr, James William
    British business executive born in March 1945

    Registered addresses and corresponding companies
    • icon of address 240-40th Avenue S.w., Calgary, Alberta, Canada, T2S 0X3

      IIF 21
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 21
  • 1
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    REVISEMADE LIMITED - 1997-01-24
    SIRI (UK) LIMITED - 2012-01-17
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    DONG E&P (SIRI) UK LTD - 2017-10-12
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-09-30
    IIF 9 - Director → ME
  • 2
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2007-09-30
    IIF 12 - Director → ME
  • 3
    TALISMAN SINOPEC ALPHA LIMITED - 2016-07-04
    REPSOL SINOPEC ALPHA LIMITED - 2023-11-08
    REPSOL ALPHA LIMITED - 2025-08-04
    INTREPID ENERGY ALPHA LIMITED - 2004-01-06
    TALISMAN ENERGY ALPHA LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2007-09-30
    IIF 14 - Director → ME
  • 4
    TALISMAN ENERGY BETA LIMITED - 2012-12-17
    INTREPID ENERGY BETA LIMITED - 2005-01-19
    REPSOL SINOPEC BETA LIMITED - 2023-11-08
    REPSOL BETA LIMITED - 2025-08-04
    TALISMAN SINOPEC BETA LIMITED - 2016-07-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2007-09-30
    IIF 4 - Director → ME
  • 5
    REPSOL SINOPEC LNS LIMITED - 2023-11-08
    LUNDIN NORTH SEA LIMITED - 2005-08-18
    SANDS NORTH SEA LIMITED - 1998-04-15
    SUPPLYHOLD LIMITED - 1990-06-14
    TALISMAN SINOPEC LNS LIMITED - 2016-07-04
    NESTE NORTH SEA LIMITED - 1995-11-01
    TALISMAN LNS LIMITED - 2012-12-17
    REPSOL LNS LIMITED - 2025-08-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2007-09-30
    IIF 15 - Director → ME
  • 6
    GOAL PETROLEUM PUBLIC LIMITED COMPANY - 1996-04-17
    REPSOL SINOPEC NORTH SEA LIMITED - 2023-11-08
    TALISMAN NORTH SEA LIMITED - 2012-12-17
    TALISMAN SINOPEC NORTH SEA LIMITED - 2016-07-04
    REPSOL NORTH SEA LIMITED - 2025-08-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-12 ~ 2007-09-30
    IIF 6 - Director → ME
  • 7
    REPSOL SINOPEC OIL TRADING LIMITED - 2023-11-08
    TALISMAN SINOPEC OIL TRADING LIMITED - 2016-07-04
    GROVECARD LIMITED - 1990-03-07
    GOAL OIL TRADING LIMITED - 2000-08-24
    REPSOL OIL TRADING LIMITED - 2025-08-04
    TALISMAN OIL TRADING LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-29 ~ 2007-09-30
    IIF 8 - Director → ME
  • 8
    TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED - 2016-07-04
    REPSOL PENSION AND LIFE SCHEME LIMITED - 2025-07-30
    FIELDALLIED LIMITED - 2000-11-13
    TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED - 2012-12-17
    REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-09-30
    IIF 10 - Director → ME
  • 9
    BOW VALLEY PETROLEUM (U.K.) LIMITED - 1995-01-13
    TALISMAN SINOPEC ENERGY UK LIMITED - 2016-07-04
    REPSOL RESOURCES UK LIMITED - 2025-08-04
    REPSOL SINOPEC RESOURCES UK LIMITED - 2023-11-08
    TALISMAN ENERGY (UK) LIMITED - 2012-12-17
    BOW VALLEY EXPLORATION (U.K.) LIMITED - 1989-09-01
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-08-11 ~ 2007-09-30
    IIF 18 - Director → ME
  • 10
    STARCOUNTER LIMITED - 1995-10-23
    TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED - 2016-07-04
    UNION TEXAS TRANSPORTATION LIMITED - 2001-01-19
    REPSOL TRANSPORTATION (UT) LIMITED - 2025-08-04
    TALISMAN TRANSPORTATION (UT) LIMITED - 2012-12-17
    REPSOL SINOPEC TRANSPORTATION (UT) LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2007-09-30
    IIF 20 - Director → ME
  • 11
    BOW VALLEY TRUSTEES LIMITED - 1995-03-16
    TALISMAN TRUSTEES (UK) LIMITED - 2012-12-17
    REPSOL SINOPEC TRUSTEES (UK) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRUSTEES (UK) LIMITED - 2016-07-04
    REPSOL TRUSTEES (UK) LIMITED - 2025-08-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-03-03 ~ 2007-09-30
    IIF 11 - Director → ME
  • 12
    PALADIN RESOURCES PLC - 2006-01-23
    PITTENCRIEFF RESOURCES PLC - 1998-08-03
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-21 ~ 2007-09-30
    IIF 17 - Director → ME
  • 13
    icon of address At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2007-09-30
    IIF 21 - Director → ME
  • 14
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-24 ~ 2007-09-30
    IIF 2 - Director → ME
  • 15
    TALISMAN ENERGY DL LIMITED - 2001-01-05
    INTREPID ENERGY DL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2007-09-30
    IIF 3 - Director → ME
  • 16
    TALISMAN ENERGY NS LIMITED - 2001-01-05
    INTREPID ENERGY NSL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2007-09-30
    IIF 5 - Director → ME
  • 17
    PALADIN RESOURCES (NORTH WEST JAVA) LIMITED - 2005-12-19
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-09-30
    IIF 16 - Director → ME
  • 18
    BP PETROLEUM DEVELOPMENT (SOUTH EAST SUMATRA) LIMITED - 1990-03-07
    ORYX U.K. (SOUTHEAST SUMATRA) LIMITED - 1995-06-30
    NOVUS UK (SOUTH EAST SUMATRA) LIMITED - 1998-08-18
    ORYX U.K. (SOUTH EAST SUMATRA) LIMITED - 1990-04-26
    PALADIN UK (SOUTH EAST SUMATRA) LIMITED - 2005-12-19
    TRIAD OIL (U.K.) LIMITED - 1983-01-17
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2007-09-30
    IIF 19 - Director → ME
  • 19
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    MEDCO SAHARA LIMITED - 2019-11-20
    ATOG SAHARA LIMITED - 2025-01-24
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    STORM SAHARA LIMITED - 2014-08-28
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2007-09-30
    IIF 1 - Director → ME
  • 20
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-01-29 ~ 2007-09-30
    IIF 7 - Director → ME
  • 21
    PALADIN EXPRO LIMITED - 2005-12-19
    TALISMAN EXPRO LIMITED - 2006-11-21
    ENDEAVOUR NORTH SEA LIMITED - 2019-11-29
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.