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

Sutcliffe, Sean George Cronin

    Related profiles found in government register
  • Sutcliffe, Sean George Cronin
    British chief executive born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Merchants Place, Reading, RG1 1DT, England

      IIF 1
    • icon of address The Stables, Merchants Place, Reading, RG1 1DT, United Kingdom

      IIF 2
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 3
  • Sutcliffe, Sean George Cronin
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, OX11 0RL, England

      IIF 4
    • icon of address Thatched House, 1 High Street, Wargrave, Reading, Berkshire, RG10 8JA, United Kingdom

      IIF 5
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 6
  • Sutcliffe, Sean George Cronin
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Zephyr Building, Eighth Street, Harwell Oxford, Didcot, OX11 0RL, England

      IIF 7
    • icon of address Thatched House, 1 High Street, Wargrave, Reading, RG1O 8JA

      IIF 8
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 9 IIF 10 IIF 11
    • icon of address C/o James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton, SO15 2NP

      IIF 12
  • Sutcliffe, Sean George Cronin
    British executive officer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 13
  • Sutcliffe, Sean George Cronin
    British executive vice president born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Sutcliffe, Sean George Cronin
    British executive vice president. born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 20
  • Sutcliffe, Sean George Cronin
    British vice president tunisia born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 21
  • Sutcliffe, Sean George Cronin
    British executive vice president born in December 1963

    Registered addresses and corresponding companies
    • icon of address 384 Station Road, Dorridge, West Midlands, B93 8ES

      IIF 22
  • Sutcliffe, Sean George Cronin
    British manager born in December 1963

    Registered addresses and corresponding companies
  • Sutcliffe, Sean George Cronin
    British vice president born in December 1963

    Registered addresses and corresponding companies
  • Sutcliffe, Sean George Cronin
    British

    Registered addresses and corresponding companies
    • icon of address The Thatched House, 1 High Street Wargrave, Reading, Berkshire, RG10 8JA

      IIF 34
  • Mr Sean George Cronin Sutcliffe
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thatched House, 1 High Street, Wargrave, Reading, Berks, RG10 8JA

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address C/o James Cowper Kreston The White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 12 - Director → ME
  • 2
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2008-04-29 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 4 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    504,356 GBP2015-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 1 Zephyr Building Eighth Street, Harwell Oxford, Didcot, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Thatched House, 1 High Street, Wargrave, Reading, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    177,503 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-02-13 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Place 181, Main Suite 3400, Houston, Texas Tx 77002, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 23 - Director → ME
  • 2
    icon of address Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 25 - Director → ME
  • 3
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2000-11-28 ~ 2004-12-30
    IIF 18 - Director → ME
  • 4
    BG NO.4 LIMITED - 1999-01-28
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1998-02-20
    BG OVERSEAS HOLDINGS LIMITED - 1997-02-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-21 ~ 1999-11-01
    IIF 32 - Director → ME
  • 5
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 24 - Director → ME
  • 6
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2004-12-30
    IIF 17 - Director → ME
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 33 - Director → ME
  • 7
    BG NO.1 LIMITED - 1998-07-03
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1998-02-20
    BG EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2004-12-30
    IIF 15 - Director → ME
    icon of calendar 1998-07-28 ~ 1999-11-01
    IIF 31 - Director → ME
  • 8
    NORTH SEA HOLDINGS LIMITED - 1990-11-29
    CRAMTRIP LIMITED - 1990-02-02
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 28 - Director → ME
  • 9
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 30 - Director → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 29 - Director → ME
  • 11
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2009-12-11
    IIF 11 - Director → ME
  • 12
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 26 - Director → ME
  • 13
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-12-11
    IIF 3 - Director → ME
  • 14
    IQARA ECO FUELS LIMITED - 2002-05-02
    BG ECO FUELS LIMITED - 2001-07-02
    BG ECO FUEL LIMITED - 2000-09-25
    BRITGAS LIMITED - 2000-07-25
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2002-04-30
    IIF 21 - Director → ME
  • 15
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2004-12-30
    IIF 20 - Director → ME
  • 16
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2004-12-30
    IIF 16 - Director → ME
  • 17
    READING SINGLE HOMELESS PROJECT - 2010-03-31
    READING CYRENIANS LIMITED - 1988-09-02
    icon of address The Stables, 1a Merchants Place, Reading, Berks
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2024-11-28
    IIF 1 - Director → ME
  • 18
    icon of address The Stables, Merchants Place, Reading, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2024-11-28
    IIF 2 - Director → ME
  • 19
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-12-30
    IIF 14 - Director → ME
  • 20
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2004-08-10
    IIF 19 - Director → ME
  • 21
    INTERMEDIATE TECHNOLOGY DEVELOPMENT GROUP LIMITED - 2008-10-30
    icon of address The Robbins Building, 25 Albert Street, Rugby, Warwickshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2013-12-11
    IIF 13 - Director → ME
  • 22
    BG TRINIDAD AND TOBAGO LIMITED - 2016-10-24
    BRITISH GAS TRINIDAD AND TOBAGO LIMITED - 2005-04-05
    BRITISH GAS TRINIDAD LIMITED - 1997-03-26
    BG (BENGKULU) LIMITED - 1993-06-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1999-11-01
    IIF 27 - Director → ME
  • 23
    BG TUNISIA LIMITED - 2016-05-10
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 2001-01-01
    IIF 22 - Director → ME
  • 24
    SPECTRUM (GENERAL PARTNER) LIMITED - 2021-07-28
    icon of address C/o Carly Lewis Stfc Innovations Ltd, Rutherford Appleton Laboratory, Harwell Campus, Oxford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2019-07-01
    IIF 5 - Director → ME
  • 25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-12-11
    IIF 10 - Director → ME
    icon of calendar 2007-08-01 ~ 2009-04-02
    IIF 6 - 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.