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

Latin, David Michael

    Related profiles found in government register
  • Latin, David Michael
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H1 Building, Hill Of Rubislaw, Anderson Drive, Aberdeen, AB15 6BY, Scotland

      IIF 1
    • icon of address 1st Floor, 62 Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 2
    • icon of address 4th Floor, 72 Welbeck Street, London, W1G 0AY, England

      IIF 3
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, England

      IIF 4 IIF 5
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address First Floor, 48 George Street, London, W1U 7DY, England

      IIF 9 IIF 10
    • icon of address First Floor, 48 George Street, London, W1U 7DY, United Kingdom

      IIF 11
  • Latin, David Michael, Dr
    British chief executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Accountancy Partnership, 70 Grange Road East, Wirral, CH41 5FE, United Kingdom

      IIF 12
  • Latin, David Michael, Dr
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Birkenhead, CH41 1LD, England

      IIF 13
  • Latin, David Michael, Dr
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorns, The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BQ, United Kingdom

      IIF 14
  • Latin, David Michael, Dr
    British executive chairman born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Quicks Road, London, SW19 1EZ, England

      IIF 15
  • Latin, David Michael
    British oil executive born in April 1965

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 62, Buckingham Gate, London, SW1E 6AJ, England

      IIF 16
  • Latin, David Michael
    British senior vice-president of nw europe, africa and aus born in April 1965

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Omv Exploration & Production Gmbh, 6-8 Trabrennstrasse, Vienna 1020, Austria

      IIF 17
  • Latin, David Michael, Dr
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorns, The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BQ, United Kingdom

      IIF 18
  • Dr David Michael Latin
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twelve Quays House, Egerton Wharf, Birkenhead, CH41 1LD, England

      IIF 19
    • icon of address Acorns, The Highlands, East Horsley, Leatherhead, Surrey, KT24 5BQ, United Kingdom

      IIF 20
    • icon of address 21, Quicks Road, London, SW19 1EZ, England

      IIF 21
    • icon of address The Accountancy Partnership, 70 Grange Road East, Wirral, CH41 5FE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Caledonian House 69 Dr. Roy's Drive, P.o. Box 1043, George Town, Grand Cayman Ky1-1102, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 17 - Director → ME
  • 2
    LEADERSHIP ABOVE THE LINE LTD - 2020-10-15
    icon of address C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,828 GBP2025-06-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2025-05-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Quicks Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Acorns The Highlands, East Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    ALPHA BETA ENERGY CAPITAL LLP - 2017-01-12
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2021-04-05
    IIF 18 - LLP Designated Member → ME
  • 2
    OMV (U.K.) LIMITED - 2017-01-13
    OEMV TRADING AND EXPLORATION (U.K.) LIMITED - 1984-02-03
    BIDBILL LIMITED - 1980-12-31
    OEMV EXPLORATION (U.K.) LIMITED - 1983-06-15
    SICCAR POINT ENERGY E&P LIMITED - 2022-07-01
    OMV INTERNATIONAL MARKETING LIMITED - 1988-11-17
    icon of address 1 Park Row, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2017-01-13
    IIF 16 - Director → ME
  • 3
    ENTIA EUROPE LIMITED - 2016-07-18
    icon of address 4th Floor 72 Welbeck Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 7 - Director → ME
  • 4
    PETROLEUM DEVELOPMENTS ASSOCIATES (UK) LIMITED - 2000-09-14
    PETROLEUM DEVELOPMENT ASSOCIATES (UK) LIMITED - 2004-03-03
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 9 - Director → ME
  • 5
    TAILWIND ENERGY BORA LTD - 2024-04-10
    DECIPHER DEVELOPMENTS LIMITED - 2021-06-09
    icon of address 4th Floor 72 Welbeck Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 4 - Director → ME
  • 6
    TAILWIND ENERGY CHINOOK LTD - 2024-04-05
    DECIPHER PRODUCTION LIMITED - 2021-06-09
    IONA ENERGY COMPANY (UK) LIMITED - 2014-03-18
    IONA ENERGY COMPANY (UK) LIMITED - 2017-04-25
    IONA ENERGY COMPANY (UK) PLC - 2016-05-27
    GOLFDEE LIMITED - 2007-12-18
    icon of address H1 Building, Hill Of Rubislaw, Anderson Drive, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 1 - Director → ME
  • 7
    TAILWIND ENERGY INVESTMENTS LTD - 2024-04-10
    icon of address 4th Floor Welbeck Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 2 - Director → ME
  • 8
    TAILWIND ENERGY LTD - 2024-04-14
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 8 - Director → ME
  • 9
    TAILWIND MISTRAL LTD - 2024-04-10
    EOG RESOURCES UNITED KINGDOM LIMITED - 2018-11-14
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 6 - Director → ME
  • 10
    TAILWIND ENERGY SIROCCO LTD - 2024-04-10
    DECIPHER ENERGY LIMITED - 2021-06-09
    DECIPHER ENERGY ASSETS LIMITED - 2017-02-07
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 5 - Director → ME
  • 11
    JOG FOX LIMITED - 2024-02-28
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 11 - Director → ME
  • 12
    FIRSTEARL LIMITED - 2007-09-11
    icon of address 4th Floor 72 Welbeck Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ 2024-07-01
    IIF 10 - 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.