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

House, James Lynn

    Related profiles found in government register
  • House, James Lynn
    American chief executive officer of neptune energy born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • House, James Lynn
    American company executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, Westminster, London, SW1E 5BY, United Kingdom

      IIF 5
  • House, James Lynn
    American company officer born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 6
  • House, James Lynn
    American apache corporation - region vice president & md born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Prime Four Business Park, Kingswells Causeway, Kingswells, Aberdeen, AB15 8PU, Unit4ed Kingdom

      IIF 7
  • House, James Lynn
    American ceo neptune energy born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY

      IIF 8
  • House, James Lynn
    American chief executive officer neptune energy intl born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 9 IIF 10
  • House, James Lynn
    American company officer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 11
  • House, James Lynn
    American company officer born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Edgehill View Hosue, 250 North Deeside Road, Milltimber, Aberdeen, AB13 0DJ, United Kingdom

      IIF 12
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 13 IIF 14 IIF 15
  • House, James Lynn
    American director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DW, United Kingdom

      IIF 17
  • House, James Lynn
    American director born in March 1961

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Paget-brown Trust Company Limited, Po Box 1111, Boundary Hall, Cricket Square, George Town, Grand Cayman Ky1 1102, Cayman Islands

      IIF 18
  • House, James Lynn
    American vice president & managing dire born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baillieswells House, Baillieswells Grove, Bieldside, Aberdeen, AB15 9BQ

      IIF 19
  • House, James Lynn
    American vice president & md born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baillieswells House, Baillieswells Grove, Bieldside, Aberdeen, AB15 9BQ

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    MOBIL NORTH SEA INVESTMENT LIMITED - 2012-01-09
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ dissolved
    IIF 11 - Director → ME
Ceased 18
  • 1
    MOBIL NORTH SEA LIMITED - 2012-01-09
    MOBIL NORTH SEA LLC - 2011-09-30
    icon of address Century Yard Cricket Square, Po Box 1111, George Town, Ky1-1102, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2016-09-27
    IIF 6 - Director → ME
  • 2
    MOBIL NORTH SEA PRODUCTION LIMITED - 2012-01-09
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2016-09-27
    IIF 15 - Director → ME
  • 3
    PRECIS (2302) LIMITED - 2003-01-10
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2016-09-27
    IIF 12 - Director → ME
  • 4
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2016-09-27
    IIF 14 - Director → ME
  • 5
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2016-09-27
    IIF 13 - Director → ME
  • 6
    NOVUS UK (HARRIET) LIMITED - 1998-12-23
    MONUMENT OIL (AUSTRALIA) LIMITED - 1995-07-07
    SECAB OIL LIMITED - 1992-02-17
    ALNERY NO. 1065 LIMITED - 1991-03-15
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2016-09-27
    IIF 16 - Director → ME
  • 7
    icon of address Paget-brown Trust Company Limited Po Box 1111, Boundary Hall, Cricket Square, George Town, Grand Cayman Ky1-1102, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2016-09-27
    IIF 18 - Director → ME
  • 8
    ST NORTH SEA LIMITED - 2015-05-06
    icon of address Hyde Park House, 5 Manfred Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2015-04-30
    IIF 17 - Director → ME
  • 9
    ENI ENERGY BONDCO PLC - 2024-06-04
    NEPTUNE ENERGY BONDCO PLC - 2024-05-17
    icon of address Nova North, 11 Bressenden Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2021-12-31
    IIF 8 - Director → ME
  • 10
    NEPTUNE ENERGY CAPITAL LIMITED - 2024-05-17
    icon of address Nova North, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-25 ~ 2021-12-31
    IIF 1 - Director → ME
  • 11
    NEPTUNE ENERGY FINANCE LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ 2021-12-31
    IIF 3 - Director → ME
  • 12
    NEPTUNE ENERGY GROUP HOLDINGS LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2021-12-31
    IIF 4 - Director → ME
  • 13
    NEPTUNE ENERGY GROUP MIDCO LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2021-12-31
    IIF 2 - Director → ME
  • 14
    NEPTUNE ENERGY GROUP RESOURCING LIMITED - 2024-05-17
    icon of address Eni House, 10 Ebury Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2021-12-31
    IIF 5 - Director → ME
  • 15
    ENI ENERGY E&P UK LIMITED - 2024-12-18
    NEPTUNE E&P UK LIMITED - 2024-06-10
    NEPTUNE E&P UKCS LTD - 2018-12-28
    ENGIE E&P UKCS LIMITED - 2018-02-16
    GDF SUEZ E&P UKCS LTD - 2016-02-01
    GAZ DE FRANCE BRITAIN E&P LIMITED - 2008-11-12
    CALENERGY GAS (UK) LIMITED - 2002-05-23
    SOVEREIGN EXPLORATION LIMITED - 1997-05-23
    DESLINK LIMITED - 1980-12-31
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,704,000 GBP2017-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2021-12-31
    IIF 9 - Director → ME
  • 16
    ENI ENERGY E&P UKCS LIMITED - 2024-12-18
    NEPTUNE E&P UKCS LIMITED - 2024-06-10
    NEPTUNE E&P UK LTD - 2018-12-28
    ENGIE E&P UK LIMITED - 2018-02-15
    GDF SUEZ E&P UK LTD - 2016-02-01
    GDF BRITAIN LIMITED - 2008-11-10
    BEF BRITAIN LTD - 2008-07-08
    GDF BRITAIN LIMITED - 2008-07-01
    GDF (BRITAIN) LIMITED - 1997-11-19
    icon of address 1 Park Row, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-15 ~ 2021-12-31
    IIF 10 - Director → ME
  • 17
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-07-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-08-05
    IIF 7 - Director → ME
  • 18
    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 2007-09-04 ~ 2012-03-23
    IIF 19 - Director → ME
    icon of calendar 2006-06-12 ~ 2007-04-19
    IIF 20 - 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.