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

Mcintosh, Andrew Graham

    Related profiles found in government register
  • Mcintosh, Andrew Graham

    Registered addresses and corresponding companies
  • Mcintosh, Andrew Graham
    British director born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Pinecrest Circle, Bieldside, Aberdeen, AB15 9FN, Scotland

      IIF 30
    • icon of address 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 31 IIF 32 IIF 33
  • Mcintosh, Andrew Graham
    British solicitor born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcintosh, Andrew Graham
    British business services manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consort House, Level 5, Stell Road, Aberdeen, AB11 5QR, Scotland

      IIF 58
  • Mcintosh, Andrew Graham
    British direcor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 59
  • Mcintosh, Andrew Graham
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Enquest Plc, Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 60
    • icon of address Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

      IIF 61 IIF 62
    • icon of address Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom

      IIF 70
  • Mcintosh, Andrew Graham
    British legal &commercial manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 71
  • Mcintosh, Andrew Graham
    British senior legal adviser born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 North Deeside Road, Milltimber, Aberdeen, Aberdeenshire, AB13 0HL

      IIF 72
  • Mr Andrew Graham Mcintosh
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Pinecrest Circle, Bieldside, Aberdeen, AB15 9FN, Scotland

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 5 Pinecrest Circle, Bieldside, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 31 - Director → ME
  • 5
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    HEATHBECK LIMITED - 2006-12-06
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 50 - Director → ME
  • 6
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 42 - Director → ME
  • 7
    JOG LAUREN LIMITED - 2023-07-03
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 43 - Director → ME
  • 8
    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 2019-09-25 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-07-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 40 - Director → ME
  • 10
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 51 - Director → ME
  • 11
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 41 - Director → ME
  • 12
    ZENNOR ENERGY LIMITED - 2021-07-15
    MPX ENERGY LIMITED - 2015-08-03
    BONDCO 1275 LIMITED - 2008-11-24
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 54 - Director → ME
  • 13
    ZENNOR EXPLORATION LIMITED - 2021-07-15
    HANNU EXPLORATION LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-07-12 ~ now
    IIF 8 - Secretary → ME
  • 14
    ZENNOR RESOURCES (N.I.) LIMITED - 2021-07-15
    ANTRIM RESOURCES (N.I.) LIMITED - 2016-03-07
    icon of address Pinsent Masons Llp, The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 39 - Director → ME
  • 15
    ZENNOR NORTH SEA LIMITED - 2021-07-15
    MPX NORTH SEA LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 56 - Director → ME
  • 16
    ZENNOR OIL & GAS LIMITED - 2021-07-14
    MPX (OIL & GAS) LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 57 - Director → ME
  • 17
    ZENNOR PETROLEUM LIMITED - 2021-07-15
    MPX E&P LIMITED - 2015-08-03
    ZENNOR PETROLEUM LIMITED - 2014-07-17
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 53 - Director → ME
  • 18
    ZENNOR CNS LIMITED - 2021-07-15
    FIRST OIL AND GAS LIMITED - 2016-03-07
    CELTIC OIL LIMITED - 2011-07-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 36 - Director → ME
  • 20
    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 2019-09-25 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-04-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 21
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-04-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 22
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    SPIKE EXPLORATION UK LTD - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 35 - Director → ME
  • 23
    EXXONMOBIL CNNS LIMITED - 2021-12-09
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 37 - Director → ME
  • 24
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 47 - Director → ME
  • 25
    ZENNOR PATHWAY LIMITED - 2021-07-15
    MPX PATHWAY LIMITED - 2015-08-03
    SENDERO PETROLEUM LIMITED - 2015-07-07
    MINMAR (848) LIMITED - 2007-06-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 45 - Director → ME
  • 26
    JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED - 2022-03-29
    NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED - 2011-01-04
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 34 - Director → ME
  • 27
    PETROGAS NEO UK LTD - 2020-10-22
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 48 - Director → ME
  • 28
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address C/o Sagars Accountants Ltd Gresham House 5-7, St. Pauls Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 30
    BEHL EMPLOYEE INVESTMENT LIMITED - 2014-09-23
    icon of address 3 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 31
    BEHL MANAGEMENT INVESTMENT LIMITED - 2014-09-23
    icon of address 3 Queens Gardens, Aberdeen
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 37
  • 1
    IOG UK LTD - 2024-09-10
    IOG SOUTHERN NORTH SEA LIMITED - 2021-06-04
    IOG UK LTD - 2021-04-27
    IOG UK LTD. - 2016-11-02
    OYSTER PETROLEUM LIMITED - 2016-10-31
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2016-10-27
    IIF 4 - Secretary → ME
  • 2
    LUNDIN BRITAIN LIMITED - 2010-05-13
    DNO BRITAIN LIMITED - 2004-02-20
    INTERCEDE 1359 LIMITED - 1998-12-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 68 - Director → ME
  • 3
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 61 - Director → ME
  • 4
    PETROFAC ENERGY DEVELOPMENTS LIMITED - 2010-05-06
    PETROFAC RESOURCES LIMITED - 2007-06-11
    ANPELCO LIMITED - 1997-05-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2014-10-17
    IIF 71 - Director → ME
  • 5
    CIECO ENERGY (CNS) LIMITED - 2013-03-27
    BAYTRUST OIL EXPLORATIONS LIMITED - 2005-06-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-11-04
    IIF 62 - Director → ME
  • 6
    CANAMENS ENERGY NORTH SEA LIMITED - 2012-02-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 63 - Director → ME
  • 7
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 59 - Director → ME
  • 8
    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 2012-10-24 ~ 2014-11-04
    IIF 69 - Director → ME
  • 9
    CIECO ENERGY (UKCS) LIMITED - 2013-03-27
    UNILON OIL EXPLORATIONS LIMITED - 2005-06-10
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2014-11-04
    IIF 67 - Director → ME
  • 10
    LUNDIN THISTLE LIMITED - 2010-05-06
    DNO THISTLE LIMITED - 2004-02-20
    INTERCEDE 1806 LIMITED - 2002-09-19
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 70 - Director → ME
  • 11
    LUNDIN UK LIMITED - 2010-05-28
    DNO LIMITED - 2004-02-20
    DNO ONSHORE LIMITED - 1996-10-09
    PEKO PETROLEUM (UK) LIMITED - 1990-10-10
    WEEKS PETROLEUM (UK) LIMITED - 1986-10-21
    WEEKS NATURAL RESOURCES(U.K)LIMITED - 1980-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-11-04
    IIF 65 - Director → ME
  • 12
    ENQUEST EXPLORATION LIMITED - 2012-02-14
    CANAMENS UK 814 AND 815 LIMITED - 2012-02-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-10-17
    IIF 66 - Director → ME
  • 13
    EQ PROPERTY LIMITED - 2015-09-10
    icon of address 75 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2014-11-04
    IIF 60 - Director → ME
  • 14
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    HEATHBECK LIMITED - 2006-12-06
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2024-09-02
    IIF 13 - Secretary → ME
  • 15
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2024-09-02
    IIF 21 - Secretary → ME
  • 16
    JOG LAUREN LIMITED - 2023-07-03
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2024-09-02
    IIF 18 - Secretary → ME
  • 17
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2024-09-02
    IIF 15 - Secretary → ME
  • 18
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-15 ~ 2024-09-02
    IIF 14 - Secretary → ME
  • 19
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2024-09-02
    IIF 20 - Secretary → ME
  • 20
    ZENNOR ENERGY LIMITED - 2021-07-15
    MPX ENERGY LIMITED - 2015-08-03
    BONDCO 1275 LIMITED - 2008-11-24
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 26 - Secretary → ME
  • 21
    ZENNOR RESOURCES (N.I.) LIMITED - 2021-07-15
    ANTRIM RESOURCES (N.I.) LIMITED - 2016-03-07
    icon of address Pinsent Masons Llp, The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 27 - Secretary → ME
  • 22
    ZENNOR NORTH SEA LIMITED - 2021-07-15
    MPX NORTH SEA LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 29 - Secretary → ME
  • 23
    ZENNOR OIL & GAS LIMITED - 2021-07-14
    MPX (OIL & GAS) LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 23 - Secretary → ME
  • 24
    ZENNOR PETROLEUM LIMITED - 2021-07-15
    MPX E&P LIMITED - 2015-08-03
    ZENNOR PETROLEUM LIMITED - 2014-07-17
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 28 - Secretary → ME
  • 25
    ZENNOR CNS LIMITED - 2021-07-15
    FIRST OIL AND GAS LIMITED - 2016-03-07
    CELTIC OIL LIMITED - 2011-07-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 25 - Secretary → ME
  • 26
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-09-02
    IIF 9 - Secretary → ME
  • 27
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    SPIKE EXPLORATION UK LTD - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2024-09-02
    IIF 7 - Secretary → ME
  • 28
    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 (9 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2024-09-04
    IIF 17 - Secretary → ME
  • 29
    EXXONMOBIL CNNS LIMITED - 2021-12-09
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-09-02
    IIF 1 - Secretary → ME
  • 30
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-15 ~ 2024-09-02
    IIF 10 - Secretary → ME
  • 31
    ZENNOR PATHWAY LIMITED - 2021-07-15
    MPX PATHWAY LIMITED - 2015-08-03
    SENDERO PETROLEUM LIMITED - 2015-07-07
    MINMAR (848) LIMITED - 2007-06-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-09-02
    IIF 24 - Secretary → ME
  • 32
    JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED - 2022-03-29
    NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED - 2011-01-04
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2024-09-02
    IIF 6 - Secretary → ME
  • 33
    PETROGAS NEO UK LTD - 2020-10-22
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-16 ~ 2024-09-02
    IIF 22 - Secretary → ME
  • 34
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2015-04-14 ~ 2024-09-02
    IIF 12 - Secretary → ME
  • 35
    VENTURE PRODUCTION INFRASTRUCTURE LIMITED - 2006-10-12
    MOUNTWEST 675 LIMITED - 2006-05-23
    icon of address Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-01 ~ 2014-11-04
    IIF 58 - Director → ME
  • 36
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-03-27
    IIF 72 - Director → ME
  • 37
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2014-10-17
    IIF 64 - 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.