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

Holmes, Geoffrey Robert

    Related profiles found in government register
  • Holmes, Geoffrey Robert
    British company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairways, Inchmarlo Road, Banchory, Aberdeenshire, AB31 5RR, United Kingdom

      IIF 1
    • icon of address Px House, Westpoint Road, Stockton On Tees, TS17 6BF

      IIF 2
    • icon of address Px House, Westpoint Road, Thornaby, Stockton-on-tees, England, TS17 6BF, England

      IIF 3
    • icon of address Px House, Westpoint Road, Thornaby, Stockton-on-tees, TS17 6BF, England

      IIF 4 IIF 5 IIF 6
  • Holmes, Geoffrey Robert
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Holmes, Geoffrey Robert
    British none born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairways, Inchmarlo Road, Banchory, Aberdeenshire, AB31 5RR

      IIF 37
  • Holmes, Geoffrey Robert
    British senior vice president born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH, United Kingdom

      IIF 38
  • Holmes, Geoffrey Robert
    British svp & uk country manager born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 22 Bedford Row, London, WC1R 4JS

      IIF 39
    • icon of address 20-22 Bedford Row, London, WC1R 4JS

      IIF 40 IIF 41 IIF 42
    • icon of address At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 47
    • icon of address 163, Holburn Street, Aberdeen, AB10 6BZ

      IIF 48
    • icon of address Talisman House, 163 Holburn Street, Aberdeen, AB10 6BZ

      IIF 49
    • icon of address Talisman House, 163 Holburn Street, Aberdeen, AB10 6BZ, United Kingdom

      IIF 50 IIF 51
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 52 IIF 53
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, Uk

      IIF 54
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 55
  • Holmes, Geoffrey Robert
    British vice president - wells born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Holmes, Geoffrey Robert
    British vice president, wells born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Fairways, Inchmarlo Road, Banchory, Aberdeenshire, AB31 5RR

      IIF 72
child relation
Offspring entities and appointments
Active 34
  • 1
    SLLP 100 LIMITED - 2014-09-04
    icon of address 34 Albyn Place, Aberdeen
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,489 GBP2015-07-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Px House, Westpoint Road, Stockton-on-tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 28 - Director → ME
  • 4
    PX VIKING LIMITED - 2007-09-10
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 22 - Director → ME
  • 5
    IRIE (UK) LIMITED - 2015-11-26
    CROSSCO (1157) LIMITED - 2009-04-21
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
  • 6
    FAIRPORT ARC LIMITED - 2008-04-15
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 12 - Director → ME
  • 7
    ORCHID SHOTTON LIMITED - 2017-12-15
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,432 GBP2018-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 1 - Director → ME
  • 10
    CROSSCO (1156) LIMITED - 2009-04-21
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 5 - Director → ME
  • 12
    ORCHID PRODUCTS LIMITED - 2005-06-28
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 8 - Director → ME
  • 13
    GDCO 62 LIMITED - 2008-05-06
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 4 - Director → ME
  • 14
    INGLEBY (1497) LIMITED - 2002-04-19
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 24 - Director → ME
  • 15
    TIMEC 1866 LIMITED - 2024-04-04
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 3 - Director → ME
  • 16
    PX SOLUTIONS LIMITED - 2004-03-24
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 19
    SIMPSON COULSON LIMITED - 2012-10-16
    IMPX LIMITED - 2011-04-05
    icon of address P X House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 15 - Director → ME
  • 20
    ASG TOPCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 31 - Director → ME
  • 21
    ASG MIDCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 32 - Director → ME
  • 22
    ASG BIDCO LIMITED - 2021-06-22
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 33 - Director → ME
  • 23
    PX UK HOLDCO4 LIMITED - 2021-06-22
    PX GROUP LIMITED - 2020-03-17
    CROSSCO (1041) LIMITED - 2008-03-19
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 24
    INGLEBY (1494) LIMITED - 2002-04-19
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 25 - Director → ME
  • 25
    INGLEBY (1484) LIMITED - 2002-03-06
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Px House, Westpoint Road, Stockton On Tees
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address Px House, Westpoint Road, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 28
    CROSSCO (1091) LIMITED - 2008-03-31
    icon of address Px House, Westpoint Road, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Px House, Westpoint Road, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 27 - Director → ME
  • 30
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 32
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Director → ME
  • 33
    icon of address Px House, Westpoint Road, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address Canon's Court, 22 Victoria Street, Hamilton, Bermuda Hm12
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 48 - Director → ME
Ceased 25
  • 1
    AMULET VETTING SERVICES LIMITED - 2011-04-19
    icon of address Suite 1, 3rd Floor, 11-12 St. James's Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2013-05-22
    IIF 53 - Director → ME
  • 2
    icon of address Morrison House Kingseat Business Park, Kingseat Avenue, Kingseat, Newmachar, Aberdeenshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    920,397 GBP2024-03-31
    Officer
    icon of calendar 2019-11-19 ~ 2023-06-02
    IIF 11 - Director → ME
  • 3
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 67 - Director → ME
  • 4
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2019-10-10
    IIF 14 - Director → ME
  • 5
    PROSAFE DRILLING SERVICES (UK) LIMITED - 2005-09-20
    DAMEFLEET LIMITED - 2002-10-04
    icon of address 130 St. Vincent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-02-23
    IIF 13 - Director → ME
  • 6
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2014-05-13
    IIF 42 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 63 - Director → ME
  • 7
    icon of address 8 Albyn Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    343,380 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2023-03-17
    IIF 10 - Director → ME
  • 8
    PALADIN RESOURCES PLC - 2006-01-23
    PITTENCRIEFF RESOURCES PLC - 1998-08-03
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2013-05-22
    IIF 51 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 57 - Director → ME
  • 9
    REPSOL SINOPEC ALPHA LIMITED - 2023-11-08
    TALISMAN SINOPEC ALPHA LIMITED - 2016-07-04
    TALISMAN ENERGY ALPHA LIMITED - 2012-12-17
    INTREPID ENERGY ALPHA LIMITED - 2004-01-06
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 46 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 56 - Director → ME
  • 10
    REPSOL SINOPEC BETA LIMITED - 2023-11-08
    TALISMAN SINOPEC BETA LIMITED - 2016-07-04
    TALISMAN ENERGY BETA LIMITED - 2012-12-17
    INTREPID ENERGY BETA LIMITED - 2005-01-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 43 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 58 - Director → ME
  • 11
    REPSOL SINOPEC LNS LIMITED - 2023-11-08
    TALISMAN SINOPEC LNS LIMITED - 2016-07-04
    TALISMAN LNS LIMITED - 2012-12-17
    LUNDIN NORTH SEA LIMITED - 2005-08-18
    SANDS NORTH SEA LIMITED - 1998-04-15
    NESTE NORTH SEA LIMITED - 1995-11-01
    SUPPLYHOLD LIMITED - 1990-06-14
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 49 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 65 - Director → ME
  • 12
    REPSOL SINOPEC NORTH SEA LIMITED - 2023-11-08
    TALISMAN SINOPEC NORTH SEA LIMITED - 2016-07-04
    TALISMAN NORTH SEA LIMITED - 2012-12-17
    GOAL PETROLEUM PUBLIC LIMITED COMPANY - 1996-04-17
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 54 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 71 - Director → ME
  • 13
    REPSOL SINOPEC OIL TRADING LIMITED - 2023-11-08
    TALISMAN SINOPEC OIL TRADING LIMITED - 2016-07-04
    TALISMAN OIL TRADING LIMITED - 2012-12-17
    GOAL OIL TRADING LIMITED - 2000-08-24
    GROVECARD LIMITED - 1990-03-07
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 39 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 64 - Director → ME
  • 14
    REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED - 2023-11-08
    TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED - 2016-07-04
    TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED - 2012-12-17
    FIELDALLIED LIMITED - 2000-11-13
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 69 - Director → ME
  • 15
    REPSOL SINOPEC RESOURCES UK LIMITED - 2023-11-08
    TALISMAN SINOPEC ENERGY UK LIMITED - 2016-07-04
    TALISMAN ENERGY (UK) LIMITED - 2012-12-17
    BOW VALLEY PETROLEUM (U.K.) LIMITED - 1995-01-13
    BOW VALLEY EXPLORATION (U.K.) LIMITED - 1989-09-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2011-02-02 ~ 2012-12-17
    IIF 50 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 70 - Director → ME
  • 16
    REPSOL SINOPEC TRANSPORTATION (UT) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED - 2016-07-04
    TALISMAN TRANSPORTATION (UT) LIMITED - 2012-12-17
    UNION TEXAS TRANSPORTATION LIMITED - 2001-01-19
    STARCOUNTER LIMITED - 1995-10-23
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 41 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 62 - Director → ME
  • 17
    REPSOL SINOPEC TRUSTEES (UK) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRUSTEES (UK) LIMITED - 2016-07-04
    TALISMAN TRUSTEES (UK) LIMITED - 2012-12-17
    BOW VALLEY TRUSTEES LIMITED - 1995-03-16
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 40 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 66 - Director → ME
  • 18
    icon of address At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 47 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-16
    IIF 72 - Director → ME
  • 19
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 45 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 68 - Director → ME
  • 20
    INTREPID ENERGY DL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor, 50 Broadway, London
    Liquidation Corporate
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 59 - Director → ME
  • 21
    INTREPID ENERGY NSL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor, 50 Broadway, London
    Liquidation Corporate
    Officer
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 60 - Director → ME
  • 22
    CONTINENTAL SHELF 520 LIMITED - 2010-12-10
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2013-05-16
    IIF 52 - Director → ME
  • 23
    TE GLOBAL SERVICES INC (UK) LIMITED - 2011-05-09
    CONTINENTAL SHELF 536 LIMITED - 2011-05-04
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, England, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2013-05-22
    IIF 55 - Director → ME
  • 24
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2014-05-13
    IIF 38 - Director → ME
  • 25
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-12-17
    IIF 44 - Director → ME
    icon of calendar 2008-12-16 ~ 2009-01-06
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.