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

Mcmurtrie, John Alec

    Related profiles found in government register
  • Mcmurtrie, John Alec
    British cfo born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 1
  • Mcmurtrie, John Alec
    British chief financial officer born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 2
  • Mcmurtrie, John Alec
    British group financial controller born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurtrie, John Alec
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmurtrie, John Alec
    British accountant (fcca) born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 26
  • Mcmurtrie, John Alec
    British chief financial officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 27
  • Mcmurtrie, John Alec
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

      IIF 28
  • Mcmurtrie, John Alec
    British group financial officer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4 123, Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 29
  • Mcmurtrie, John Alec
    British head of finance born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE

      IIF 30
  • Mcmurtrie, John Alec
    British accountant born in January 1974

    Registered addresses and corresponding companies
    • icon of address 5 Burns Close, Billericay, Essex, CM11 1LS

      IIF 31
  • Mcmurtrie, John Alec
    British financial accountant born in January 1974

    Registered addresses and corresponding companies
    • icon of address 5 Burns Close, Billericay, Essex, CM11 1LS

      IIF 32
  • Mcmurtrie, John Alec
    British financial controller born in January 1974

    Registered addresses and corresponding companies
    • icon of address 11 Lilford Road, Billericay, Essex, CM11 1BS

      IIF 33
  • Mcmurtrie, John Alec
    British

    Registered addresses and corresponding companies
  • Mcmurtrie, John Alec

    Registered addresses and corresponding companies
    • icon of address 11 Lilford Road, Billericay, Essex, CM11 1BS

      IIF 36
    • icon of address 5 Burns Close, Billericay, Essex, CM11 1LS

      IIF 37
    • icon of address 40 Strand, London, WC2N 5HZ

      IIF 38
  • Mr John Alec Mcmurtrie
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,862 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    SALAMANDER ENERGY (SIMENGGARIS) LIMITED - 2015-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Jayla Place Wickhams Cay I, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Level 4, 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 3 - Director → ME
Ceased 29
  • 1
    CHAMPION II UK LIMITED - 2008-03-08
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,998 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ 2024-04-12
    IIF 28 - Director → ME
  • 2
    icon of address 12 Scotts Lane, Shortlands, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,956,186 GBP2024-12-31
    Officer
    icon of calendar 2022-05-09 ~ 2024-04-12
    IIF 1 - Director → ME
  • 3
    icon of address 12 Scotts Lane, Shortlands, Bromley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-22 ~ 2024-04-12
    IIF 2 - Director → ME
  • 4
    CORNERSTONE OIL AND GAS UK LTD - 2022-04-13
    CORNERSTONE RESOURCES GROUP LTD - 2023-06-22
    icon of address 12 Scotts Lane, Shortlands, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,532,295 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ 2024-04-12
    IIF 27 - Director → ME
  • 5
    SACKPLACE LIMITED - 2005-07-26
    SALAMANDER ENERGY (HOLDCO) LIMITED - 2023-03-10
    JADESTONE ENERGY (PHT GP) LIMITED - 2025-05-12
    icon of address 4 More London Riverside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 16 - Director → ME
  • 6
    NESTE (UK) LIMITED - 2000-11-14
    NESTE HOLDINGS (U.K.) LIMITED - 1997-02-19
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2005-06-01
    IIF 36 - Secretary → ME
  • 7
    NESTE GAS LIMITED - 2000-03-21
    FENNELHOLD LIMITED - 1988-10-26
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2008-10-27
    IIF 35 - Secretary → ME
  • 8
    OPHIR THAILAND (BUALUANG) LIMITED - 2019-09-30
    SALAMANDER ENERGY (BUALUANG) LIMITED - 2017-08-03
    icon of address Jayla Place Wickhams Cay 1, Road Town, Tortola, Vg1110, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 20 - Director → ME
  • 9
    CLIPCLOSE LIMITED - 2005-04-20
    OPHIR THAILAND (E&P) LIMITED - 2019-07-18
    SALAMANDER ENERGY (THAILAND) LIMITED - 2006-04-11
    SALAMANDER ENERGY (E&P) LIMITED - 2015-07-07
    MEDCO THAILAND (E&P) LIMITED - 2019-09-03
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 15 - Director → ME
  • 10
    FORTUM OIL & GAS LTD - 2005-03-08
    FORTUM OIL LTD - 2002-06-21
    NESTE OIL LIMITED - 2000-03-21
    icon of address Hill House, 1 Little New Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-26 ~ 2009-03-27
    IIF 33 - Director → ME
    icon of calendar 2003-10-31 ~ 2009-03-27
    IIF 34 - Secretary → ME
  • 11
    M 101 LIMITED - 2018-09-11
    MEDIA FORESIGHT LIMITED - 2004-07-20
    MINDSHARE 3 LIMITED - 2007-11-07
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-06-11
    IIF 38 - Secretary → ME
  • 12
    SALAMANDER ENERGY (S.E. SANGATTA) LIMITED - 2016-09-15
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 10 - Director → ME
  • 13
    SALAMANDER ENERGY (INDONESIA) LIMITED - 2015-07-07
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 7 - Director → ME
  • 14
    icon of address 80 Robinson Road, #02-00, Singapore 068898, Singapore
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2017-10-20
    IIF 29 - Director → ME
  • 15
    SALAMANDER ENERGY (KUTAI) LIMITED - 2015-07-07
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 14 - Director → ME
  • 16
    SALAMANDER ENERGY (NORTH EAST BANGKANAI) LIMITED - 2017-08-17
    icon of address Jayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 24 - Director → ME
  • 17
    OPHIR INDONESIA (S.E. SANGATTA) LIMITED - 2016-09-09
    SALAMANDER ENERGY (SOUTH SOKANG) LIMITED - 2015-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 9 - Director → ME
  • 18
    SALAMANDER ENERGY (WEST BANGKANAI) LIMITED - 2017-08-03
    icon of address Jayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 25 - Director → ME
  • 19
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2017-12-31
    IIF 30 - Director → ME
  • 20
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 18 - Director → ME
  • 21
    icon of address Jayla Place Wickhams Cay I, Road Town, Tortola, Vg1110, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 21 - Director → ME
  • 22
    OPHIR INDONESIA (JS) LIMITED - 2015-09-09
    SALAMANDER ENERGY (JS) LIMITED - 2015-07-07
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 8 - Director → ME
  • 23
    icon of address Jayla Place, Wickhams Cay I, Road Town, Tortols, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 23 - Director → ME
  • 24
    icon of address Jayla Place Wickhams Cay I, Road Town, Tortola, Vg1110, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 22 - Director → ME
  • 25
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 12 - Director → ME
  • 26
    STARTMARK LIMITED - 2005-03-18
    SALAMANDER ENERGY LIMITED - 2006-11-22
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2017-12-31
    IIF 13 - Director → ME
  • 27
    OPHIR INDONESIA (BONTANG II) LIMITED - 2018-08-02
    BONTANG ENERGY LIMITED - 2015-07-07
    GEOMINEX (SERVICES) LIMITED - 2010-01-18
    icon of address Walton House, 25 Bilton Road, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2017-10-20
    IIF 11 - Director → ME
  • 28
    icon of address Central St Giles, 1 St Giles High Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2001-06-11
    IIF 32 - Director → ME
  • 29
    MOTION CONTENT GROUP LIMITED - 2023-12-01
    MEDIA INSIGHT LIMITED - 2009-03-05
    GROUPM ENTERTAINMENT LIMITED - 2017-06-12
    GROUPM MOTION ENTERTAINMENT LIMITED - 2025-08-11
    LUXURYPOWER LIMITED - 1995-09-04
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-28 ~ 2001-06-11
    IIF 31 - Director → ME
    icon of calendar 1998-10-28 ~ 2001-06-11
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.