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

Bird, Chris

    Related profiles found in government register
  • Bird, Chris
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 4 IIF 5
    • icon of address Unit 6, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 6
  • Bird, Chris
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 7
  • Bird, Chris
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Chris
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Christopher
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 20
  • Bird, Christopher
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 21
  • Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Bird, Chris
    British accountant born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, England

      IIF 48
    • icon of address 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 49
    • icon of address Megogas Yard, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 50
  • Bird, Chris
    British businessman born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 51
    • icon of address 2a, Monkgate, York, YO31 7PE, England

      IIF 52
    • icon of address Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, YO31 7PE, United Kingdom

      IIF 53
  • Bird, Chris
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Monkgate, Monkgate, York, YO31 7PE, England

      IIF 54
  • Bird, Chris
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, YO31 7PD, United Kingdom

      IIF 55
    • icon of address 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 56
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 57
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 58
  • Bird, Chris
    British director and company secretary born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 59
  • Bird, Christopher John
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Red Lion Mews, Odiham, Hampshire, RG29 1HP, United Kingdom

      IIF 60
  • Bird, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 1-3, Monkgate, York, North Yorkshire, YO31 7PD, United Kingdom

      IIF 61
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 62
  • Bird, Christopher Robert
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 63
  • Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 64
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 65 IIF 66
  • Mr Chris Bird
    British born in October 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 67
  • Mr Christopher Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 68
  • Bird, Christopher Robert
    English accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Monkgate, York, YO31 7PE, United Kingdom

      IIF 69
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 70 IIF 71
    • icon of address Merrymoles, Cat Lane, Bilbrough, York, YO23 3PN, England

      IIF 72
  • Bird, Christopher Robert
    English company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 73
  • Bird, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 5, 14 Redeness Street, York, North Yorkshire, YO31 7UU, United Kingdom

      IIF 74
  • Bird, Christopher John
    born in October 1960

    Registered addresses and corresponding companies
    • icon of address 7a Bredon Vale, Paynes Lane Fladbury, Evesham, WR10 2QH

      IIF 75
  • Bird, Christopher John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 76
  • Bird, Christopher Terence
    British company director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, Aberdeen, AB10 1WF, Scotland

      IIF 77
    • icon of address 16, Olympia Gardens, Banchory, Aberdeenshire, AB31 5NR, Scotland

      IIF 78
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Palmerston Road, Paragon House, Aberdeen, AB11 5QP, Scotland

      IIF 79
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, England

      IIF 80 IIF 81
    • icon of address 6th Floor East, Portland House, Bressenden Place, London, SW1E 5BH

      IIF 82
  • Bird, Christopher Terence
    British engineer born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Bird, Christopher Terence
    British executive born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Transition Extreme Sports Limited, Links Road, Queens Links, Aberdeen, AB24 5NN, United Kingdom

      IIF 84
  • Bird, Christopher Terence
    British executive director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 85
  • Bird, Christopher Terence
    British technical director born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Bird, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 101
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, England

      IIF 102 IIF 103
  • Bird, Christopher Terence
    British chartered engineer born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Olympia Gardens, Banchory, Aberdeenshire, AB31 5NR, Scotland

      IIF 104
  • Bird, Chris

    Registered addresses and corresponding companies
  • Bird, Christopher Terence
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 107
  • Bird, Christopher Terence
    British oil & gas director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 25 Dawson Drive, Rosewell Park, Westhill, Aberdeen, AB32 6NS

      IIF 108
  • Mr Chris Bird
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Monkgate, York, YO31 7PE, United Kingdom

      IIF 109
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 110
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 111
  • Mr Christopher John Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basingstoke Fireplace Centre Limited, Unit 13 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire, RG22 4AU, England

      IIF 112 IIF 113
  • Mr Christopher Robert Bird
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 114
  • Bird, Christopher Robert
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Harbour Court, Les Amballes, St Peter Port, GY1 1WU, Guernsey

      IIF 115 IIF 116
  • Bird, Christopher Terence
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 117
  • Bird, Christopher Terence
    British interim managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 118
  • Mr Christopher Robert Bird
    English born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Lord Mayors Walk, York, YO31 7HB, England

      IIF 119 IIF 120
    • icon of address Unit 5, 14 Redeness Street, York, YO31 7UU, United Kingdom

      IIF 121
  • Mr Christopher Terence Bird
    British born in October 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Thistle House, 2nd Floor, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 122
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -598 GBP2024-03-31
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -186,938 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    ACORN AND ACONITE LIMITED - 2019-02-08
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,830 GBP2024-03-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-12-30
    Officer
    icon of calendar 2008-12-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,853,005 GBP2024-03-28
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-06-20 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 14 Redeness Street, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,235 GBP2024-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26 Sansome Walk, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 14
    icon of address 7 Peckitt Street, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1-3 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-03-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    icon of address 2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    LITTLE GEM CLEANING CO LTD - 2018-04-23
    DIAMOND DOMESTICS LTD - 2018-01-04
    icon of address 2 Monkgate, York, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,774 GBP2024-03-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 22
    GOODRAMGATE LTD - 2024-07-24
    MONFREDI LIMITED - 2012-06-19
    icon of address 1 Lord Mayors Walk, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,624 GBP2024-03-28
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-07-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Meadowcrofts Drycleaners, 2 Monkgate, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    PHOENIX GROUP YORK LTD - 2024-06-01
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 115 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 83 - Director → ME
  • 28
    icon of address 2a Monkgate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    459 GBP2024-03-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 105 - Secretary → ME
  • 29
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,190 GBP2024-03-31
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    icon of address First Floor Harbour Court, Les Amballes, St Peter Port, Guernsey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 116 - Director → ME
    icon of calendar 2018-11-05 ~ now
    IIF 101 - Secretary → ME
  • 32
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,847 GBP2024-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    MEADOWCROFTS DRYCLEANERS LIMITED - 2018-01-04
    icon of address 2 Monkgate Monkgate, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Megogas Yard, 14 Redeness Street, York, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 104 - Director → ME
  • 36
    icon of address 3 Sanctuary Close, Kessingland, Lowestoft, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 78 - Director → ME
  • 37
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,275 GBP2024-03-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 39
    icon of address 2a Monkgate, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 40
    icon of address 1-3 Monkgate, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 49 - Director → ME
  • 41
    icon of address 1-3 Monkgate, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 48 - Director → ME
  • 42
    icon of address Thistle House 2nd Floor, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,035 GBP2024-04-05
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 43
    icon of address 15 Golden Square, Aberdeen
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address 2a Monkgate, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2022-04-08 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -146,001 GBP2024-01-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 85 - Director → ME
  • 46
    icon of address 2a Monkgate, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,817 GBP2018-03-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 6 14 Redeness Street, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 5 14 Redeness Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2a Monkgate, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,150 GBP2024-03-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address Centurion Court, North Esplanade West, Palmerston Road, Aberdeen, Aberdeen City, Scotland
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-03-14 ~ 2019-04-03
    IIF 79 - Director → ME
  • 2
    AKER KVAERNER OFFSHORE PARTNER LIMITED - 2008-04-03
    AKER ENGINEERING PLC - 1994-04-29
    AKER OIL AND GAS TECHNOLOGY UK PLC - 2003-03-12
    AKER ENGINEERING (UK) LIMITED - 1988-07-05
    icon of address 1 Park Row, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-27 ~ 2003-12-01
    IIF 107 - Director → ME
  • 3
    icon of address Unit 5 14 Redeness Street, York, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,235 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-06 ~ 2021-02-10
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 4
    VENTURE F3 DEVELOPMENTS LIMITED - 2011-09-12
    EDP F3 DEVELOPMENTS LIMITED - 2008-02-19
    MOUNTWEST 774 LIMITED - 2007-09-21
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 89 - Director → ME
  • 5
    VENTURE INFRASTRUCTURE LIMITED - 2011-09-12
    VENTURE INVESTMENT HOLDINGS LIMITED - 2007-02-09
    MOUNTWEST 694 LIMITED - 2006-09-29
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 88 - Director → ME
  • 6
    VENTURE NORTH SEA GAS EXPLORATION LIMITED - 2011-09-12
    WHAM ENERGY LIMITED - 2007-11-16
    WHAM ENERGY PLC - 2007-11-12
    WHAM ENERGY LTD - 2005-07-19
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 98 - Director → ME
  • 7
    VENTURE PRODUCTION (DMF) LIMITED - 2011-09-12
    CH4 DMF LIMITED - 2006-12-01
    ENI DMF LIMITED - 2004-05-28
    LASMO (DMF) LIMITED - 2003-04-10
    DNO OFFSHORE LIMITED - 1996-04-23
    PEKO OIL NORTH SEA PLC - 1990-10-10
    NORTH SEA & GENERAL OIL OPERATIONS PLC - 1988-01-04
    DAWSEA PUBLIC LIMITED COMPANY - 1985-01-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 100 - Director → ME
  • 8
    VENTURE PRODUCTION (GMA) LIMITED - 2011-09-12
    CH4 LIMITED - 2006-12-01
    SUNSET CLIFFS LIMITED - 2002-07-22
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 97 - Director → ME
  • 9
    MOUNTWEST 90 LIMITED - 1996-11-14
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    VENTURE PRODUCTION LIMITED - 2011-09-12
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-04-16
    IIF 87 - Director → ME
  • 10
    STOCKBAND LIMITED - 2002-07-22
    CH4 ENERGY LIMITED - 2022-07-26
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 99 - Director → ME
  • 11
    VENTURE INVESTMENT HOLDINGS LIMITED - 2011-09-12
    VENTURE INFRASTRUCTURE LIMITED - 2007-02-09
    MOUNTWEST 716 LIMITED - 2007-01-11
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 86 - Director → ME
  • 12
    CH4 HOLDINGS LIMITED - 2012-09-06
    PICNICDELETE LIMITED - 2003-12-17
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 96 - Director → ME
  • 13
    CENTRICA RESOURCES UK HOLDINGS LIMITED - 2013-04-16
    NEWFIELD UK HOLDINGS LIMITED - 2007-10-16
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 94 - Director → ME
  • 14
    icon of address 279 Chanterlands Avenue, Hull, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2023-10-06
    IIF 72 - Director → ME
  • 15
    icon of address 2a Monkgate, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,190 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ 2025-01-14
    IIF 102 - Secretary → ME
  • 16
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2003-12-05
    IIF 108 - Director → ME
  • 17
    CENTRICA (HORNE & WREN) LIMITED - 2015-11-19
    CENTRICA NORTH SEA LIMITED - 2017-12-08
    HAWKEYE EXPLORATION LIMITED - 2004-12-14
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 92 - Director → ME
  • 18
    CENTRICA NORTH SEA OIL LIMITED - 2017-12-11
    VENTURE PRODUCTION (A FIELDS) LIMITED - 2000-12-28
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED - 2007-09-27
    VENTURE NORTH SEA OIL LIMITED - 2011-09-12
    MOUNTWEST 305 LIMITED - 2000-10-20
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 90 - Director → ME
  • 19
    SUBMITRECORD COMPANY LIMITED - 1994-02-02
    CENTRICA RESOURCES LIMITED - 2017-12-11
    SPIRIT NORWAY LIMITED - 2017-12-12
    POWERGEN NORTH SEA LIMITED - 1998-11-26
    POWERGEN (NORTH SEA) LIMITED - 1995-06-05
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 93 - Director → ME
  • 20
    MOUNTWEST 148 LIMITED - 1998-02-16
    CENTRICA NORTH SEA GAS LIMITED - 2017-12-11
    VENTURE PRODUCTION COMPANY (NORTH SEA) LIMITED - 2007-02-22
    VENTURE NORTH SEA GAS LIMITED - 2011-09-12
    icon of address 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 91 - Director → ME
  • 21
    HAMSARD 2309 LIMITED - 2001-05-31
    SPIRIT ENERGY RESOURCES (ARMADA) LIMITED - 2017-12-12
    YORKSHIRE ARMADA LIMITED - 2001-12-03
    CENTRICA RESOURCES (ARMADA) LIMITED - 2017-12-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2012-04-16
    IIF 95 - Director → ME
  • 22
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (21 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2016-01-31
    IIF 82 - Director → ME
  • 23
    icon of address C/o Brodies Llp, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ 2024-04-30
    IIF 84 - Director → ME
  • 24
    LEDGE 846 LIMITED - 2005-02-22
    REVUS ENERGY (UK NORTH SEA) LIMITED - 2009-05-21
    WINTERSHALL (UK NORTH SEA) LIMITED - 2014-03-28
    PALACE EXPLORATION COMPANY (UNITED KINGDOM) LIMITED - 2008-03-20
    MOLGROWEST (I) LIMITED - 2022-11-16
    icon of address 40 Queens Road, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-01-31
    IIF 65 - Director → ME
  • 25
    REVUS ENERGY (E&P) LIMITED - 2009-05-28
    MOLGROWEST (II) LIMITED - 2022-11-16
    WINTERSHALL (E&P) LIMITED - 2014-03-28
    WALTER UK E&P LIMITED - 2005-10-10
    PALACE EXPLORATION COMPANY (E&P) LIMITED - 2008-03-28
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-01-31
    IIF 66 - Director → ME
  • 26
    MOL UK FACILITIES LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2016-01-31
    IIF 80 - Director → ME
  • 27
    MOL OPERATIONS UK LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2016-01-31
    IIF 118 - Director → ME
  • 28
    MOL ENERGY UK LTD - 2022-11-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2016-01-31
    IIF 81 - 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.