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

Vingoe, Philip Arthur, Dr

    Related profiles found in government register
  • Vingoe, Philip Arthur, Dr
    British director born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 1 IIF 2
  • Vingoe, Philip Arthur, Dr
    British general manager born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
  • Vingoe, Philip Arthur, Dr
    British managing director, spi born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 7
  • Vingoe, Philip Arthur, Dr
    British none born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Victoria Gate, Chobham Road, Woking, Surrey, GU21 6JD, United Kingdom

      IIF 8
  • Vingoe, Philip Arthur, Dr
    British oil and gas exploration born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 9
  • Vingoe, Philip Arthur, Dr
    British oil comp exec born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 10
  • Vingoe, Philip Arthur, Dr
    British oil company executive born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 11
  • Vingoe, Philip Arthur, Dr
    British technical director born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HG

      IIF 12
  • Vingoe, Philip Arthur
    British chief executive officer born in August 1945

    Registered addresses and corresponding companies
    • icon of address Blue Bell Corner, Deadhearn Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HP

      IIF 13
  • Vingoe, Philip Arthur, Dr
    born in August 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bluebell Corner, Deadhearn Lane, Chalfont St. Giles, HP8 4HG

      IIF 14 IIF 15
  • Vingoe, Philip Arthur, Dr.
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxton House, 1 The Nightingales, Biddenden, Ashford, Kent, TN27 8HN, United Kingdom

      IIF 16
  • Vingoe, Philip Arthur

    Registered addresses and corresponding companies
    • icon of address Saxton House, The Nightingales, Biddenden, Ashford, Kent, TN27 8HN, United Kingdom

      IIF 17
  • Vingoe, Philip Arthur
    British retired born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 3 The Nightingales, Biddenden, Ashford, TN27 8HN, England

      IIF 18
  • Dr. Philip Arthur Vingoe
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxton House, 1 The Nightingales, Biddenden, Ashford, Kent, TN27 8HN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Saxton House 1 The Nightingales, Biddenden, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    314,266 USD2023-12-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Acorn House 3 The Nightingales, Biddenden, Ashford, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,598 GBP2024-05-31
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    icon of address 78 Brook Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-14 ~ 2013-08-05
    IIF 13 - Director → ME
    icon of calendar 2006-10-20 ~ 2007-09-21
    IIF 2 - Director → ME
  • 2
    NOVUS UK (HARRIET) LIMITED - 1998-12-23
    MONUMENT OIL (AUSTRALIA) LIMITED - 1995-07-07
    SECAB OIL LIMITED - 1992-02-17
    ALNERY NO. 1065 LIMITED - 1991-03-15
    icon of address 27-28 Eastcastle Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-05-16 ~ 1995-08-03
    IIF 12 - Director → ME
  • 3
    BP PETROLEUM DEVELOPMENT LIMITED - 1991-04-02
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (7 parents, 74 offsprings)
    Officer
    icon of calendar 1993-09-24 ~ 1995-01-01
    IIF 11 - Director → ME
  • 4
    BRITOIL PUBLIC LIMITED COMPANY - 2012-12-07
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-01 ~ 1994-12-09
    IIF 10 - Director → ME
  • 5
    ZEBEC LIMITED - 2005-05-27
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2007-09-21
    IIF 1 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-14 ~ 2011-04-06
    IIF 15 - LLP Member → ME
  • 7
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2006-03-14 ~ 2011-04-06
    IIF 14 - LLP Member → ME
  • 8
    VALIANT PETROLEUM LIMITED - 2013-04-23
    VALIANT PETROLEUM LIMITED - 2013-04-23
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2012-08-02 ~ 2013-04-19
    IIF 8 - Director → ME
  • 9
    ORYX U.K. (INDONESIAN HOLDINGS) LIMITED - 1995-06-30
    BP PETROLEUM DEVELOPMENT (INDONESIAN HOLDINGS) LIMITED - 1990-04-17
    B P (CEYLON) LIMITED - 1989-10-03
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-18 ~ 1995-08-03
    IIF 5 - Director → ME
  • 10
    ORYX U.K. (KAKAP) LIMITED - 1995-06-30
    BP PETROLEUM DEVELOPMENT (KAKAP) LIMITED - 1990-03-07
    BP EXPLORATION COMPANY (NORTH AFRICA) LIMITED - 1983-01-17
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1995-08-03
    IIF 3 - Director → ME
  • 11
    ORYX U.K. (MALACCA STRAIT) LIMITED - 1995-06-30
    BP PETROLEUM DEVELOPMENT (MALACCA STRAIT) LIMITED - 1990-03-07
    W. BLACKWELL OIL CO. LIMITED(THE) - 1983-01-17
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-18 ~ 1995-08-03
    IIF 4 - Director → ME
  • 12
    PAN-PETROLEUM LIMITED - 2010-11-29
    icon of address 78 Brook Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2013-08-05
    IIF 9 - Director → ME
  • 13
    icon of address 1 Sturdee Avenue, Rosebank 2196, Po Box 5486, Johannesburg South Africa, South Africa
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2005-08-01
    IIF 7 - Director → ME
  • 14
    PALADIN UK (SOUTH EAST SUMATRA) LIMITED - 2005-12-19
    NOVUS UK (SOUTH EAST SUMATRA) LIMITED - 1998-08-18
    ORYX U.K. (SOUTHEAST SUMATRA) LIMITED - 1995-06-30
    ORYX U.K. (SOUTH EAST SUMATRA) LIMITED - 1990-04-26
    BP PETROLEUM DEVELOPMENT (SOUTH EAST SUMATRA) LIMITED - 1990-03-07
    TRIAD OIL (U.K.) LIMITED - 1983-01-17
    icon of address Suite 1 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-18 ~ 1995-08-03
    IIF 6 - Director → ME
  • 15
    icon of address Saxton House 1 The Nightingales, Biddenden, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    314,266 USD2023-12-31
    Person with significant control
    icon of calendar 2018-03-14 ~ 2020-04-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Acorn House 3 The Nightingales, Biddenden, Ashford, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,598 GBP2024-05-31
    Officer
    icon of calendar 2014-10-07 ~ 2020-01-17
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.