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

Cooper, Nicholas John, Dr.

    Related profiles found in government register
  • Cooper, Nicholas John, Dr.
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 1
  • Cooper, Nicholas John, Dr.
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1-2 Hatfields, London, SE1 9PG, United Kingdom

      IIF 2
  • Cooper, Nicholas John, Dr.
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 3
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 4 IIF 5
    • icon of address Storegga, 18 Hatfields, London, SE1 8DJ, England

      IIF 6
  • Cooper, Nicholas John, Dr
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 21 Palmer Street, London, SW1H 0AD

      IIF 7
  • Cooper, Nicholas John, Dr
    British ceo born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, West Sussex, BN6 9DX, England

      IIF 8
  • Cooper, Nicholas John, Dr
    British chief financial officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 21 Palmer Street, London, SW1 0AD

      IIF 9
    • icon of address 5th Floor, 21 Palmer Street, London, SW1H 0AD

      IIF 10 IIF 11 IIF 12
  • Cooper, Nicholas John, Dr
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, Nicholas John, Dr
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 21 Palmer Street, London, SW1H 0AD

      IIF 18
  • Cooper, Nicholas John, Dr
    British none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 21, Palmer Street, London, SW1H 0AD

      IIF 19
  • Cooper, Nicholas John, Dr
    British oil company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 21 Palmer Street, London, SW1H 0AD

      IIF 20
  • Cooper, Nicholas John, Dr
    British oil and gas executive born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 21
  • Cooper, Nicholas John, Dr
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, BN6 9DX, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address Ophir Energy Plc, Level 4, 123 Victoria Street, London, SW1E 3DE, United Kingdom

      IIF 24
  • Cooper, Nicholas John, Dr
    British chief executive officer born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Arundel Road, Kingston, Surrey, KT1 3RZ, England

      IIF 25
  • Cooper, Nicholas John, Dr
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Nicholas John, Dr
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, BN6 9DX, United Kingdom

      IIF 57
    • icon of address First Floor, 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 58 IIF 59
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE

      IIF 60
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Cooper, Nicholas John, Dr
    British none born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor 25, Great Pulteney Street, London, W1F 9LT, England

      IIF 64 IIF 65
    • icon of address 5th Floor, 21 Palmer Street, London, SW1H 0AD

      IIF 66 IIF 67
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE

      IIF 68 IIF 69
  • Cooper, Nicholas John, Dr
    British oil and gas executive born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, Nicholas John, Dr
    British oil company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 4, 123, Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 72 IIF 73
    • icon of address Level 4, 123 Victoria Street, London, SW1E 6DE

      IIF 74
    • icon of address Level 4, 123, Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 75
  • Dr Nicholas John Cooper
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, BN6 9DX, United Kingdom

      IIF 76 IIF 77
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, Hassocks, BN6 9DX, England

      IIF 78
  • Dr Nicholas John Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, BN6 9DX

      IIF 79
  • Mr Nicholas John Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albourne Farm, Shaves Wood Lane, Albourne, Hassocks, BN6 9DX, England

      IIF 80
  • Nicholas John Cooper
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Albourne Farm, Shaves Wood Lane, Albourne
    Active Corporate (2 parents)
    Equity (Company account)
    810,541 GBP2024-03-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Level 4 123 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 68 - Director → ME
  • 3
    MAVERICK OIL & GAS LIMITED - 2005-08-02
    DOMINION PETROLEUM LIMITED - 2006-06-16
    icon of address Level 4 123 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    SALAMANDER ENERGY (SIMENGGARIS) LIMITED - 2015-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Ogier House, The Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Ogier House, The Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Level 4, 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 42 - Director → ME
Ceased 53
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2007-12-19 ~ 2022-08-08
    IIF 1 - LLP Member → ME
  • 2
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    577,272 GBP2021-03-31
    Officer
    icon of calendar 2011-02-18 ~ 2022-01-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-31
    IIF 76 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 77 - Has significant influence or control OE
  • 3
    SAFFRON ENERGY PLC - 2018-04-05
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2020-04-02
    IIF 3 - Director → ME
  • 4
    SALAMANDER ENERGY (HOLDCO) LIMITED - 2023-03-10
    SACKPLACE LIMITED - 2005-07-26
    JADESTONE ENERGY (PHT GP) LIMITED - 2025-05-12
    icon of address 4 More London Riverside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 24 - Director → ME
    icon of calendar 2005-07-21 ~ 2011-05-31
    IIF 7 - Director → ME
  • 5
    SICCAR POINT ENERGY (HOLDINGS) LIMITED - 2022-07-01
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2021-08-13
    IIF 21 - Director → ME
  • 6
    SICCAR POINT ENERGY FINANCE LIMITED - 2022-07-01
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2021-08-13
    IIF 70 - Director → ME
  • 7
    SICCAR POINT ENERGY LIMITED - 2022-07-01
    PIMCO 2948 LIMITED - 2014-07-08
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2021-08-13
    IIF 71 - Director → ME
  • 8
    OPHIR THAILAND (E&P) LIMITED - 2019-07-18
    CLIPCLOSE LIMITED - 2005-04-20
    MEDCO THAILAND (E&P) LIMITED - 2019-09-03
    SALAMANDER ENERGY (THAILAND) LIMITED - 2006-04-11
    SALAMANDER ENERGY (E&P) LIMITED - 2015-07-07
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 55 - Director → ME
    icon of calendar 2005-04-19 ~ 2011-05-31
    IIF 17 - Director → ME
  • 9
    SALAMANDER ENERGY (S.E. SANGATTA) LIMITED - 2016-09-15
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 43 - Director → ME
    icon of calendar 2008-07-23 ~ 2011-05-31
    IIF 9 - Director → ME
  • 10
    icon of address 12 Castle Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2018-07-06
    IIF 35 - Director → ME
  • 11
    icon of address Jayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2018-07-06
    IIF 60 - Director → ME
  • 12
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 32 - Director → ME
  • 13
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 30 - Director → ME
  • 14
    SALAMANDER ENERGY (INDONESIA) LIMITED - 2015-07-07
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 56 - Director → ME
    icon of calendar 2007-02-08 ~ 2011-05-31
    IIF 13 - Director → ME
  • 15
    OPHIR ENERGY COMPANY LIMITED - 2007-09-12
    OPHIR ENERGY PLC - 2019-06-11
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2018-05-18
    IIF 74 - Director → ME
  • 16
    icon of address 12 Castle Street, St Helier
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2018-07-06
    IIF 26 - Director → ME
  • 17
    icon of address Jayla Place, Wickhams Cay 1, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2018-07-06
    IIF 61 - Director → ME
  • 18
    icon of address 12 Castle Street, St Helier, Jersey
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2018-07-06
    IIF 27 - Director → ME
  • 19
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 36 - Director → ME
  • 20
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2018-07-06
    IIF 39 - Director → ME
  • 21
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-22 ~ 2018-07-06
    IIF 73 - Director → ME
  • 22
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-07-06
    IIF 72 - Director → ME
  • 23
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 29 - Director → ME
  • 24
    icon of address The Corporation Trust Company Corporate Trust Center, 1209 Orange Street, Wilmington, Delaware 19801, United States
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ 2018-07-06
    IIF 63 - Director → ME
  • 25
    SALAMANDER ENERGY (KUTAI) LIMITED - 2015-07-07
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2011-05-31
    IIF 12 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 44 - Director → ME
  • 26
    SALAMANDER ENERGY (SIMENGGARIS) LIMITED - 2015-07-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2011-05-31
    IIF 16 - Director → ME
  • 27
    SALAMANDER ENERGY (SOUTH SOKANG) LIMITED - 2015-07-07
    OPHIR INDONESIA (S.E. SANGATTA) LIMITED - 2016-09-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2011-05-31
    IIF 66 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 47 - Director → ME
  • 28
    icon of address The Corporation Trust Company Corporate Trust Center, 1209 Orange Street, Wilmington, Delaware 19801, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ 2018-07-06
    IIF 62 - Director → ME
  • 29
    icon of address Jayla Place, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-06
    IIF 5 - Director → ME
  • 30
    icon of address Jayla Place, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-06
    IIF 4 - Director → ME
  • 31
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 33 - Director → ME
  • 32
    icon of address Jayla Place Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-02-02 ~ 2018-07-06
    IIF 40 - Director → ME
  • 33
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-07-06
    IIF 75 - Director → ME
  • 34
    icon of address 12 Castle Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2018-07-06
    IIF 34 - Director → ME
  • 35
    icon of address 12 Castle Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ 2018-07-06
    IIF 31 - Director → ME
  • 36
    icon of address 12 Castle Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2018-07-06
    IIF 28 - Director → ME
  • 37
    icon of address 12 Castle Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2018-07-06
    IIF 37 - Director → ME
  • 38
    icon of address 12 Castle Street, St. Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2018-07-06
    IIF 38 - Director → ME
  • 39
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2011-05-31
    IIF 18 - Director → ME
  • 40
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 49 - Director → ME
  • 41
    icon of address Jayla Place Wickhams Cay I, Road Town, Tortola, Vg1110, Virgin Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-31
    IIF 65 - Director → ME
  • 42
    OPHIR INDONESIA (JS) LIMITED - 2015-09-09
    SALAMANDER ENERGY (JS) LIMITED - 2015-07-07
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-05-31
    IIF 67 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 48 - Director → ME
  • 43
    icon of address Jayla Place Wickhams Cay I, Road Town, Tortola, Vg1110, Virgin Islands, British
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-05-31
    IIF 64 - Director → ME
  • 44
    icon of address Level 4, 123 Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2011-05-31
    IIF 10 - Director → ME
  • 45
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-12 ~ 2011-05-31
    IIF 11 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 53 - Director → ME
  • 46
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2011-05-31
    IIF 14 - Director → ME
  • 47
    SALAMANDER ENERGY LIMITED - 2006-11-22
    STARTMARK LIMITED - 2005-03-18
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-17 ~ 2011-05-31
    IIF 15 - Director → ME
    icon of calendar 2015-03-02 ~ 2018-07-06
    IIF 41 - Director → ME
  • 48
    SALAMANDER ENERGY PLC - 2019-06-12
    PILOTPYTHON PUBLIC LIMITED COMPANY - 2006-11-22
    icon of address Green Place, Rotherfield Greys, Henley-on-thames, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2018-07-13
    IIF 51 - Director → ME
    icon of calendar 2006-11-03 ~ 2011-05-31
    IIF 20 - Director → ME
  • 49
    OPHIR INDONESIA (BONTANG II) LIMITED - 2018-08-02
    BONTANG ENERGY LIMITED - 2015-07-07
    GEOMINEX (SERVICES) LIMITED - 2010-01-18
    icon of address Walton House, 25 Bilton Road, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-05-31
    IIF 19 - Director → ME
    icon of calendar 2015-03-02 ~ 2017-10-20
    IIF 52 - Director → ME
  • 50
    STOREGGA GEOTECHNOLOGIES LIMITED - 2021-12-22
    icon of address 2nd Floor 1-2 Hatfields, London, United Kingdom
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2025-11-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2019-10-12
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-10-12 ~ 2020-08-20
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2025-05-15
    IIF 6 - Director → ME
  • 52
    icon of address 6th Floor, 10 Dean Farrar Street, London
    Active Corporate (14 parents)
    Equity (Company account)
    1,344,096 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-12-08
    IIF 8 - Director → ME
  • 53
    icon of address 6 Charlotte Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,937 GBP2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2012-08-16
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.