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

Curran, Alan Thomas

    Related profiles found in government register
  • Curran, Alan Thomas
    British business executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Glebe Lane, Aboyne, Aberdeenshire, AB34 5JA

      IIF 1
  • Curran, Alan Thomas
    British ceo born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Queen's Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 2
    • icon of address The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, AB11 6DB, United Kingdom

      IIF 3 IIF 4
  • Curran, Alan Thomas
    British ceo oil & gas company born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curran, Alan Thomas
    British chief executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heritage House, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BH, United Kingdom

      IIF 16
  • Curran, Alan Thomas
    British chief executive/petroleum engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hamilton Place, Aberdeen, AB15 4BH

      IIF 17
  • Curran, Alan Thomas
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX

      IIF 18
    • icon of address John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland

      IIF 19 IIF 20
    • icon of address John Wood House, Greenwell Road, East Tullos, Aberdeen, AB12 3AX

      IIF 21
  • Curran, Alan Thomas
    British manager born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curran, Alan Thomas
    British managing director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curran, Alan Thomas
    British chief executive born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Silver Fin Building (8th Floor), 455 Union Street, Aberdeen, AB11 6DB, United Kingdom

      IIF 30
  • Mr Alan Thomas Curran
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hamilton Place, Aberdeen, AB15 4BH

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Sagars Accountants Ltd Gresham House 5-7, St. Pauls Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 3 - Director → ME
  • 2
    SLLP 269 LIMITED - 2019-10-09
    icon of address 42 Hamilton Place, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-12-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEHL MANAGEMENT INVESTMENT LIMITED - 2014-09-23
    icon of address 3 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 5 - Director → ME
Ceased 27
  • 1
    OYSTER PETROLEUM LIMITED - 2016-10-31
    IOG UK LTD - 2021-04-27
    IOG SOUTHERN NORTH SEA LIMITED - 2021-06-04
    IOG UK LTD - 2024-09-10
    IOG UK LTD. - 2016-11-02
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2016-10-27
    IIF 2 - Director → ME
  • 2
    DNO BRITAIN LIMITED - 2004-02-20
    INTERCEDE 1359 LIMITED - 1998-12-10
    LUNDIN BRITAIN LIMITED - 2010-05-13
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-01-13
    IIF 28 - Director → ME
  • 3
    LUNDIN HEATHER LIMITED - 2010-05-06
    DNO HEATHER LIMITED - 2004-02-20
    UNOCAL BRITAIN LIMITED - 1997-07-02
    YEARNRARE LIMITED - 1992-12-09
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2009-01-13
    IIF 29 - Director → ME
  • 4
    DNO THISTLE LIMITED - 2004-02-20
    INTERCEDE 1806 LIMITED - 2002-09-19
    LUNDIN THISTLE LIMITED - 2010-05-06
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2009-01-13
    IIF 26 - Director → ME
  • 5
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2011-09-30
    IIF 21 - Director → ME
  • 6
    KERR-MCGEE GRYPHON LIMITED - 2005-11-17
    REPSOL EXPLORATION (U.K.) LIMITED - 2000-01-20
    HISPANOIL (U.K.) LIMITED - 1988-01-25
    icon of address Maersk House, Braham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2006-02-02
    IIF 1 - Director → ME
  • 7
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    HEATHBECK LIMITED - 2006-12-06
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 9 - Director → ME
  • 8
    RAECARTH LIMITED - 2005-03-08
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 7 - Director → ME
  • 9
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2019-09-30
    IIF 4 - Director → ME
  • 10
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 15 - Director → ME
  • 11
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 14 - Director → ME
  • 12
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    GLADESTREAM LIMITED - 1992-07-01
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2019-09-30
    IIF 30 - Director → ME
  • 13
    VERUS PETROLEUM ENTERPRISES (NORTH SEA) LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES (NORTH SEA) LIMITED - 2014-09-23
    GRANBY ENTERPRISES NORTH SEA LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 8 - Director → ME
  • 14
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 11 - Director → ME
  • 15
    SPIKE EXPLORATION UK LTD - 2019-01-23
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2019-09-30
    IIF 10 - Director → ME
  • 16
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-22 ~ 2019-09-30
    IIF 6 - Director → ME
  • 17
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    ASHLINN LIMITED - 2005-02-25
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2019-09-30
    IIF 12 - Director → ME
  • 18
    NEO ENERGY GROUP LIMITED - 2025-07-23
    VERUS PETROLEUM HOLDING LIMITED - 2020-06-08
    BRIDGE ENERGY HOLDING LIMITED - 2014-09-23
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2019-09-30
    IIF 13 - Director → ME
  • 19
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-30 ~ 2011-09-30
    IIF 20 - Director → ME
  • 20
    icon of address C/o Bishop's Court 29, Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2011-05-25
    IIF 16 - Director → ME
  • 21
    OFFSHORE INTEGRATED SERVICES LIMITED - 2002-02-06
    icon of address Ground Floor, 15 Justice Mill Lane, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-05-16
    IIF 19 - 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 2006-03-27 ~ 2007-04-19
    IIF 27 - Director → ME
  • 23
    MAERSK OIL NORTH SEA UK LIMITED - 2018-06-29
    ORYX NORTH SEA (UK) LIMITED - 1999-02-09
    KERR-MCGEE NORTH SEA (U.K.) LIMITED - 2005-11-17
    TOTAL E&P NORTH SEA UK LIMITED - 2021-06-01
    PLUSVALE LIMITED - 1999-01-22
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2006-02-02
    IIF 23 - Director → ME
  • 24
    MAERSK OIL RESOURCES UK LIMITED - 2018-06-29
    GCRL (UK) LIMITED - 1998-06-15
    TOTAL E&P RESOURCES UK LIMITED - 2021-06-01
    KERR-MCGEE RESOURCES (U.K.) LIMITED - 2005-11-17
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2006-02-02
    IIF 25 - Director → ME
  • 25
    TOTAL OIL GB LIMITED - 2021-07-02
    SELECTLAND LIMITED - 1998-05-08
    KERR-MCGEE (G.B.) LIMITED - 2005-11-17
    MAERSK OIL GB LIMITED - 2018-06-29
    KERR-MCGEE (G.B.) PLC - 2005-06-23
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2006-02-02
    IIF 24 - Director → ME
  • 26
    KERR-MCGEE OIL (U.K.) PLC - 2005-07-19
    MAERSK OIL UK LIMITED - 2018-06-29
    KERR-MCGEE OIL (U.K.) LIMITED - 2005-11-17
    APCO OIL (U.K.) LIMITED - 1976-12-31
    TOTAL OIL UK LIMITED - 2021-06-03
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2006-02-02
    IIF 22 - Director → ME
  • 27
    WOOD GROUP ENGINEERING LIMITED - 2001-03-13
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2011-09-30
    IIF 18 - 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.