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

Ms Jacquelynn Forsyth Craw

    Related profiles found in government register
  • Ms Jacquelynn Forsyth Craw
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Beaconsfield Place, Aberdeen, AB15 4AA

      IIF 1
  • Craw, Jacquelynn Forsyth
    British company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, AB15 4AJ

      IIF 2
    • icon of address 6, Beaconsfield Place, Aberdeen, AB15 4AA

      IIF 3
  • Craw, Jacquelynn Forsyth
    British director & solicitor born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, AB15 4AJ

      IIF 4
  • Craw, Jacquelynn Forsyth
    British legal manager born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Craw, Jacquelynn Forsyth
    British solicitor born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, AB15 4AJ

      IIF 24
    • icon of address 54, Beaconsfield Place, Aberdeen, AB15 4AJ, Scotland

      IIF 25
    • icon of address C/o Charles Taylor Limited, 2 Minster Court, Mincing Lane, London, EC3R 7BB, United Kingdom

      IIF 26
  • Craw, Jaquelynn Forsyth
    British legal manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 27
  • Craw, Jacquelynn Forsyth
    British

    Registered addresses and corresponding companies
  • Craw, Jacquelynn Forsyth
    British director & solicitor

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, AB15 4AJ

      IIF 30
  • Craw, Jacquelynn Forsyth
    British legal manager

    Registered addresses and corresponding companies
  • Craw, Jaquelynn Forsyth
    British legal manager

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 35
  • Craw, Jacqueline Forsyth
    British

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 36
  • Craw, Jacquelynn Forsyth

    Registered addresses and corresponding companies
  • Forsyth Craw, Jacquelynn
    British company director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 48
  • Forsyth Craw, Jacquelynn
    British manager legal and company sec born in October 1959

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 49
  • Forsyth Craw, Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address 54, Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 50
  • Forsyth Craw, Jacquelynn
    British company director

    Registered addresses and corresponding companies
    • icon of address 54 Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 51
  • Forsyth Craw, Jacquelynn
    British manager legal and company sec

    Registered addresses and corresponding companies
    • icon of address 54, Beaconsfield Place, Aberdeen, Aberdeenshire, AB15 4AJ

      IIF 52
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 6 Beaconsfield Place, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -14,574 GBP2024-12-31
    Officer
    icon of calendar 2015-05-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Canon's Court, 22 Victoria Street, Hamilton, Bermuda Hm12
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 4 - Director → ME
Ceased 28
  • 1
    icon of address 6 Beaconsfield Place, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    -14,574 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-08 ~ 2020-02-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 13 - Director → ME
    icon of calendar 2002-07-12 ~ 2010-01-19
    IIF 29 - Secretary → ME
  • 3
    SIRI (UK) LIMITED - 2012-01-17
    DONG E&P (SIRI) UK LTD - 2017-10-12
    PALADIN OIL DENMARK LIMITED - 2005-12-19
    REVISEMADE LIMITED - 1997-01-24
    ENTERPRISE OIL DENMARK LIMITED - 2001-09-17
    TALISMAN OIL DENMARK LIMITED - 2008-06-19
    icon of address Anchor House, 15-19 Britten Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 17 - Director → ME
    icon of calendar 2005-12-06 ~ 2008-06-18
    IIF 33 - Secretary → ME
  • 4
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 6 - Director → ME
    icon of calendar 2003-01-21 ~ 2009-12-22
    IIF 36 - Secretary → ME
  • 5
    LEADING OIL & GAS INDUSTRY COMPETITIVENESS - 2023-05-05
    icon of address Annan House 33-35 Palmerston Road, 4th Floor, Aberdeen, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2021-11-16
    IIF 21 - Director → ME
  • 6
    REPSOL SINOPEC ALPHA LIMITED - 2023-11-08
    INTREPID ENERGY ALPHA LIMITED - 2004-01-06
    TALISMAN ENERGY ALPHA LIMITED - 2012-12-17
    TALISMAN SINOPEC ALPHA LIMITED - 2016-07-04
    REPSOL ALPHA LIMITED - 2025-08-04
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 5 - Director → ME
    icon of calendar 2003-12-22 ~ 2009-12-22
    IIF 43 - Secretary → ME
  • 7
    INTREPID ENERGY BETA LIMITED - 2005-01-19
    REPSOL BETA LIMITED - 2025-08-04
    TALISMAN SINOPEC BETA LIMITED - 2016-07-04
    REPSOL SINOPEC BETA LIMITED - 2023-11-08
    TALISMAN ENERGY BETA LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2009-12-16
    IIF 2 - Director → ME
    icon of calendar 2004-12-13 ~ 2009-12-22
    IIF 46 - Secretary → ME
  • 8
    SUPPLYHOLD LIMITED - 1990-06-14
    REPSOL LNS LIMITED - 2025-08-04
    TALISMAN SINOPEC LNS LIMITED - 2016-07-04
    LUNDIN NORTH SEA LIMITED - 2005-08-18
    REPSOL SINOPEC LNS LIMITED - 2023-11-08
    TALISMAN LNS LIMITED - 2012-12-17
    SANDS NORTH SEA LIMITED - 1998-04-15
    NESTE NORTH SEA LIMITED - 1995-11-01
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-23
    IIF 20 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 44 - Secretary → ME
  • 9
    REPSOL NORTH SEA LIMITED - 2025-08-04
    TALISMAN NORTH SEA LIMITED - 2012-12-17
    TALISMAN SINOPEC NORTH SEA LIMITED - 2016-07-04
    GOAL PETROLEUM PUBLIC LIMITED COMPANY - 1996-04-17
    REPSOL SINOPEC NORTH SEA LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-11-19
    IIF 14 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 42 - Secretary → ME
  • 10
    REPSOL SINOPEC OIL TRADING LIMITED - 2023-11-08
    GROVECARD LIMITED - 1990-03-07
    GOAL OIL TRADING LIMITED - 2000-08-24
    TALISMAN SINOPEC OIL TRADING LIMITED - 2016-07-04
    REPSOL OIL TRADING LIMITED - 2025-08-04
    TALISMAN OIL TRADING LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-11-19
    IIF 7 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 45 - Secretary → ME
  • 11
    TALISMAN SINOPEC PENSION AND LIFE SCHEME LIMITED - 2016-07-04
    REPSOL PENSION AND LIFE SCHEME LIMITED - 2025-07-30
    TALISMAN ENERGY (UK) PENSION AND LIFE SCHEME LIMITED - 2012-12-17
    REPSOL SINOPEC PENSION AND LIFE SCHEME LIMITED - 2023-11-08
    FIELDALLIED LIMITED - 2000-11-13
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 8 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-10-02
    IIF 41 - Secretary → ME
  • 12
    TALISMAN ENERGY (UK) LIMITED - 2012-12-17
    TALISMAN SINOPEC ENERGY UK LIMITED - 2016-07-04
    REPSOL RESOURCES UK LIMITED - 2025-08-04
    BOW VALLEY PETROLEUM (U.K.) LIMITED - 1995-01-13
    BOW VALLEY EXPLORATION (U.K.) LIMITED - 1989-09-01
    REPSOL SINOPEC RESOURCES UK LIMITED - 2023-11-08
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-11-19
    IIF 16 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 38 - Secretary → ME
  • 13
    STARCOUNTER LIMITED - 1995-10-23
    REPSOL SINOPEC TRANSPORTATION (UT) LIMITED - 2023-11-08
    TALISMAN SINOPEC TRANSPORTATION (UT) LIMITED - 2016-07-04
    REPSOL TRANSPORTATION (UT) LIMITED - 2025-08-04
    UNION TEXAS TRANSPORTATION LIMITED - 2001-01-19
    TALISMAN TRANSPORTATION (UT) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 18 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 47 - Secretary → ME
  • 14
    TALISMAN SINOPEC TRUSTEES (UK) LIMITED - 2016-07-04
    REPSOL SINOPEC TRUSTEES (UK) LIMITED - 2023-11-08
    BOW VALLEY TRUSTEES LIMITED - 1995-03-16
    REPSOL TRUSTEES (UK) LIMITED - 2025-08-04
    TALISMAN TRUSTEES (UK) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-23
    IIF 24 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 37 - Secretary → ME
  • 15
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2016-06-23
    IIF 25 - Director → ME
    icon of calendar 2016-12-01 ~ 2023-12-31
    IIF 26 - Director → ME
  • 16
    PITTENCRIEFF RESOURCES PLC - 1998-08-03
    PALADIN RESOURCES PLC - 2006-01-23
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-20 ~ 2009-12-16
    IIF 19 - Director → ME
    icon of calendar 2005-11-21 ~ 2009-12-16
    IIF 39 - Secretary → ME
  • 17
    RIFT OIL PLC - 2009-09-18
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2009-12-22
    IIF 50 - Secretary → ME
  • 18
    icon of address At The Offices Of:-, Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 23 - Director → ME
  • 19
    INTERCEDE 1251 LIMITED - 1997-08-19
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 10 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 40 - Secretary → ME
  • 20
    THE SCOTTISH BALLET LIMITED - 2005-01-10
    icon of address Tramway, 25 Albert Drive, Glasgow
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-12-13 ~ 2019-12-12
    IIF 22 - Director → ME
  • 21
    TALISMAN ENERGY DL LIMITED - 2001-01-05
    INTREPID ENERGY DL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-12-16
    IIF 48 - Director → ME
    icon of calendar 2004-04-30 ~ 2010-01-19
    IIF 51 - Secretary → ME
  • 22
    TALISMAN ENERGY NS LIMITED - 2001-01-05
    INTREPID ENERGY NSL LIMITED - 2004-05-06
    icon of address Suite 1 7th Floor 50 Broadway, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-12-16
    IIF 49 - Director → ME
    icon of calendar 2004-04-30 ~ 2010-01-19
    IIF 52 - Secretary → ME
  • 23
    PALADIN RESOURCES (NORTH WEST JAVA) LIMITED - 2005-12-19
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 9 - Director → ME
    icon of calendar 2005-12-06 ~ 2009-12-22
    IIF 31 - Secretary → ME
  • 24
    TRIAD OIL (U.K.) LIMITED - 1983-01-17
    BP PETROLEUM DEVELOPMENT (SOUTH EAST SUMATRA) LIMITED - 1990-03-07
    PALADIN UK (SOUTH EAST SUMATRA) LIMITED - 2005-12-19
    ORYX U.K. (SOUTHEAST SUMATRA) LIMITED - 1995-06-30
    ORYX U.K. (SOUTH EAST SUMATRA) LIMITED - 1990-04-26
    NOVUS UK (SOUTH EAST SUMATRA) LIMITED - 1998-08-18
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-06 ~ 2006-10-31
    IIF 12 - Director → ME
    icon of calendar 2005-12-06 ~ 2009-12-22
    IIF 34 - Secretary → ME
  • 25
    icon of address Canon's Court, 22 Victoria Street, Hamilton, Bermuda Hm12
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2010-03-14
    IIF 30 - Secretary → ME
  • 26
    TALISMAN RESOURCES (TUNISIA) LIMITED - 2010-03-23
    ATOG SAHARA LIMITED - 2025-01-24
    MEDCO SAHARA LIMITED - 2019-11-20
    STORM SAHARA LIMITED - 2014-08-28
    PALADIN RESOURCES (MONTROSE) LIMITED - 2006-06-16
    icon of address 25 Bury Street, First Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-02
    IIF 15 - Director → ME
    icon of calendar 2005-12-06 ~ 2009-12-22
    IIF 32 - Secretary → ME
  • 27
    icon of address 30 St. Mary Axe, London, United Kingdom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2009-12-16
    IIF 11 - Director → ME
    icon of calendar 2002-07-12 ~ 2009-12-22
    IIF 28 - Secretary → ME
  • 28
    TALISMAN EXPRO LIMITED - 2006-11-21
    PALADIN EXPRO LIMITED - 2005-12-19
    ENDEAVOUR NORTH SEA LIMITED - 2019-11-29
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-11-01
    IIF 27 - Director → ME
    icon of calendar 2005-12-06 ~ 2006-11-01
    IIF 35 - 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.