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

Mr James Graeme Menzies

    Related profiles found in government register
  • Mr James Graeme Menzies
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Marlborough Buildings, Bath, BA1 2LX, England

      IIF 1
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 2 IIF 3
    • icon of address Flat 106, 151 Tower Bridge Road, London, SE1 3JE, England

      IIF 4
  • Menzies, James Graeme
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 5
    • icon of address Flat 106, 151 Tower Bridge Road, London, SE1 3JE, England

      IIF 6
  • Menzies, James Graeme
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, LS1 5AB, England

      IIF 7
  • Menzies, James Graeme
    British manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One New Change, London, EC4M 9AF, United Kingdom

      IIF 8
  • Menzies, James Graeme
    British managing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Marlborough Buildings, Bath, BA1 2LX, England

      IIF 9
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England

      IIF 10
  • Menzies, James Graeme
    British chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Arundel Road, Kingston, Surrey, KT1 3RZ, England

      IIF 11
  • Menzies, James Graeme
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Menzies, James Graeme
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    LONGBOAT ENERGY PLC - 2024-09-17
    LONGBOAT ENERGY LTD - 2019-11-26
    icon of address 5th Floor One New Change, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address C/o Bcs, Windsor House Station Court, Station Road, Great Shelford, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -71,622 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 106 151 Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Marlborough Buildings, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    CORO ASIA LIMITED - 2021-05-13
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ 2020-04-02
    IIF 31 - Director → ME
  • 2
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2020-04-02
    IIF 30 - Director → ME
  • 3
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2020-04-02
    IIF 34 - Director → ME
  • 4
    SAFFRON ENERGY PLC - 2018-04-05
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2020-04-02
    IIF 33 - Director → ME
  • 5
    SOUND ENERGY HOLDINGS ITALY LIMITED - 2018-05-15
    CONSUL OIL & GAS LIMITED - 2015-12-17
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2020-04-02
    IIF 32 - Director → ME
  • 6
    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 2005-07-21 ~ 2015-03-02
    IIF 23 - Director → ME
  • 7
    icon of address 14 Queen Anne's Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2018-07-20
    IIF 29 - Director → ME
  • 8
    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, 3 offsprings)
    Officer
    icon of calendar 2005-04-19 ~ 2015-03-02
    IIF 28 - Director → ME
  • 9
    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 2012-04-13 ~ 2015-03-02
    IIF 16 - Director → ME
  • 10
    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 2007-02-08 ~ 2015-03-02
    IIF 18 - Director → ME
  • 11
    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 2012-04-13 ~ 2015-03-02
    IIF 22 - Director → ME
  • 12
    SALAMANDER ENERGY (SIMENGGARIS) LIMITED - 2015-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2015-03-02
    IIF 15 - Director → ME
  • 13
    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 2012-04-13 ~ 2015-03-02
    IIF 26 - Director → ME
  • 14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2015-03-02
    IIF 24 - Director → ME
  • 15
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2015-03-02
    IIF 27 - Director → ME
  • 16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2015-03-02
    IIF 19 - Director → ME
  • 17
    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 2012-04-13 ~ 2015-03-02
    IIF 12 - Director → ME
  • 18
    icon of address Level 4, 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2015-03-02
    IIF 20 - Director → ME
  • 19
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2015-03-02
    IIF 25 - Director → ME
  • 20
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2015-03-02
    IIF 14 - Director → ME
  • 21
    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 2005-03-17 ~ 2015-03-02
    IIF 21 - Director → ME
  • 22
    PILOTPYTHON PUBLIC LIMITED COMPANY - 2006-11-22
    SALAMANDER ENERGY PLC - 2019-06-12
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-03 ~ 2015-03-02
    IIF 13 - Director → ME
  • 23
    TOPAZ NUMBER ONE LIMITED - 2025-04-10
    icon of address 5th Floor New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,076 GBP2023-06-30
    Officer
    icon of calendar 2022-07-06 ~ 2023-12-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-12-20
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 2010-03-09 ~ 2015-03-02
    IIF 17 - Director → ME
  • 25
    icon of address 6 Charlotte Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,937 GBP2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-08-16
    IIF 11 - Director → ME
  • 26
    BAYFIELD ENERGY HOLDINGS PLC - 2013-02-13
    TRINITY EXPLORATION & PRODUCTION PLC - 2025-02-25
    BAYFIELD (TOPCO) PLC - 2011-03-10
    icon of address C/o Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-23 ~ 2024-06-24
    IIF 7 - 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.