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

Inman, Carol Susan

child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 5444 Westheimer, Suite 1200 Houston, Delaware, Usa, United States
    Converted / Closed Corporate (13 parents)
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 72 - Secretary → ME
  • 2
    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 2005-12-13 ~ now
    IIF 166 - Director → ME
    icon of calendar 2003-04-22 ~ now
    IIF 64 - Secretary → ME
  • 3
    PREMIER TRANSCO LIMITED - 2001-05-15
    icon of address Mark Edwards, Bg Group Plc, 100 Thames Valley Park Drive, Reading, Northern Ireland
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2001-11-27 ~ now
    IIF 63 - Secretary → ME
Ceased 115
  • 1
    LUCAS ELECTRICAL LIMITED - 2015-10-13
    icon of address Stratford Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 94 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 83 - Secretary → ME
  • 2
    DYAS EXPLORATION (U.K.) LIMITED - 1988-05-04
    WESTAR EXPLORATION (U.K.) LIMITED - 1986-09-09
    BCRIC EXPLORATION (U.K.) LIMITED - 1983-06-21
    KAISER EXPLORATION (U.K.) LIMITED - 1982-01-26
    ASHBRAE FINANCE(U.K.)LIMITED - 1980-12-31
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 11 - Secretary → ME
  • 3
    DYAS OIL (U.K.) LIMITED - 1988-05-04
    WESTAR OIL (U.K.) LIMITED - 1986-09-09
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 4 - Secretary → ME
  • 4
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 31 - Secretary → ME
  • 5
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 155 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 71 - Secretary → ME
  • 6
    icon of address C/o Phoenix Natural Gas Limited, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 171 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 65 - Secretary → ME
  • 7
    icon of address Craigmuir Chambers, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2014-05-30
    IIF 58 - Secretary → ME
  • 8
    icon of address Craigmuir Chambers, Road Town Tortola Bvi, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2014-05-30
    IIF 70 - Secretary → ME
  • 9
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 147 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 7 - Secretary → ME
  • 10
    BG URUGUAY LIMITED - 2014-06-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2013-07-22
    IIF 118 - Secretary → ME
  • 11
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 50 - Secretary → ME
  • 12
    icon of address 5th Floor, Bermuda House, Dr Roy's Drive, George Town, Grand Cayman, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2014-05-30
    IIF 62 - Secretary → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2013-07-22
    IIF 120 - Secretary → ME
  • 14
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2005-08-11
    IIF 167 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 33 - Secretary → ME
  • 15
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 141 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 21 - Secretary → ME
  • 16
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2012-07-27
    IIF 56 - Secretary → ME
  • 17
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2005-01-24
    IIF 160 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 40 - Secretary → ME
  • 18
    icon of address Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 67 - Secretary → ME
  • 19
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2013-07-22
    IIF 149 - Director → ME
    icon of calendar 2001-12-20 ~ 2013-07-22
    IIF 36 - Secretary → ME
  • 20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 52 - Secretary → ME
  • 21
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 42 - Secretary → ME
  • 22
    BG LNG TRANSPORT NO.4 LIMITED - 2006-02-08
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF 163 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 16 - Secretary → ME
  • 23
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 144 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 44 - Secretary → ME
  • 24
    icon of address Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-10-29
    IIF 59 - Secretary → ME
  • 25
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-24 ~ 2014-05-30
    IIF 25 - Secretary → ME
  • 26
    BG NO.4 LIMITED - 1999-01-28
    BG OVERSEAS HOLDINGS LIMITED - 1997-02-13
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1998-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 30 - Secretary → ME
  • 27
    BG SOUTH AMERICAN SERVICES LIMITED - 2005-10-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2013-07-29
    IIF 140 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 22 - Secretary → ME
  • 28
    BG GENERAL HOLDINGS LIMITED - 1999-11-01
    BG TUNISIA HOLDINGS LIMITED - 1999-11-16
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2012-07-27
    IIF 5 - Secretary → ME
  • 29
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2014-05-30
    IIF 87 - Secretary → ME
  • 30
    ALNERY NO. 2840 LIMITED - 2009-02-09
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-07-27
    IIF 55 - Secretary → ME
  • 31
    TENNECO GREAT BRITAIN LIMITED - 1989-02-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 6 - Secretary → ME
  • 32
    BG TUNISIAN ONSHORE 29 LIMITED - 2014-07-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-07-22
    IIF 116 - Secretary → ME
  • 33
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2013-07-22
    IIF 139 - Director → ME
    icon of calendar 2001-12-20 ~ 2012-07-27
    IIF 88 - Secretary → ME
  • 34
    BG NO 15 LIMITED - 2000-02-11
    BG TRANSCO LIMITED - 1999-12-13
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2013-07-22
    IIF 133 - Director → ME
    icon of calendar 2001-12-20 ~ 2013-07-22
    IIF 26 - Secretary → ME
  • 35
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2013-07-22
    IIF 53 - Secretary → ME
  • 36
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2012-07-27
    IIF 15 - Secretary → ME
  • 37
    WORLD ENERGY LIMITED - 1997-03-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-18 ~ 2013-07-22
    IIF 135 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 9 - Secretary → ME
  • 38
    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 2002-10-25 ~ 2013-07-22
    IIF 90 - Secretary → ME
  • 39
    BRITISH GAS VENTURES LIMITED - 1998-10-20
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITED - 1996-05-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-07-22
    IIF 153 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 20 - Secretary → ME
  • 40
    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 2003-04-22 ~ 2013-07-22
    IIF 49 - Secretary → ME
  • 41
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2013-07-22
    IIF 43 - Secretary → ME
  • 42
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2011-04-21
    IIF 151 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 51 - Secretary → ME
  • 43
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2013-07-22
    IIF 57 - Secretary → ME
  • 44
    icon of address Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2014-05-30
    IIF 68 - Secretary → ME
  • 45
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2013-07-22
    IIF 146 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 45 - Secretary → ME
  • 46
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF 158 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 37 - Secretary → ME
  • 47
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF 157 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 34 - Secretary → ME
  • 48
    BRITISH GAS METHANE ARCTIC LIMITED - 2005-04-05
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2014-05-30
    IIF 152 - Director → ME
    icon of calendar 2003-10-27 ~ 2013-07-22
    IIF 142 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 10 - Secretary → ME
  • 49
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-16 ~ 2013-07-22
    IIF 86 - Secretary → ME
  • 50
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2013-07-22
    IIF 121 - Secretary → ME
  • 51
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2013-07-22
    IIF 19 - Secretary → ME
  • 52
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2005-08-11
    IIF 164 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 54 - Secretary → ME
  • 53
    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 2002-10-25 ~ 2013-07-22
    IIF 17 - Secretary → ME
  • 54
    ENERGETICA LIMITED - 1999-12-20
    BG 13 LIMITED - 2006-07-28
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2006-10-09
    IIF 169 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 38 - Secretary → ME
  • 55
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-13 ~ 2014-05-30
    IIF 8 - Secretary → ME
  • 56
    BRITISH GAS OVERSEAS HOLDINGS LIMITED - 1997-02-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 2 - Secretary → ME
  • 57
    BRITISH GAS OVERSEAS INVESTMENTS LIMITED - 1997-02-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 28 - Secretary → ME
  • 58
    icon of address Palm Grove House, Po Box 438, Road Town, Tortola, Bvi
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2014-05-30
    IIF 60 - Secretary → ME
  • 59
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2013-07-22
    IIF 14 - Secretary → ME
  • 60
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 32 - Secretary → ME
  • 61
    GAS COUNCIL (EXPLORATION) (PANAI) LIMITED - 1993-04-15
    BRITISH GAS SOUTH EAST ASIA LIMITED - 1997-02-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 12 - Secretary → ME
  • 62
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    BG MUTURI LIMITED - 2012-01-13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2010-05-26
    IIF 138 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 47 - Secretary → ME
  • 63
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 24 - Secretary → ME
  • 64
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2013-07-22
    IIF 119 - Secretary → ME
  • 65
    DALESPEED LIMITED - 1988-04-15
    BRITISH GAS UK HOLDINGS LIMITED - 1997-02-13
    ACRE OIL (MANAGEMENT SERVICES) LIMITED - 1993-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 23 - Secretary → ME
  • 66
    ALNERY NO. 2916 LIMITED - 2010-06-10
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2013-07-22
    IIF 109 - Secretary → ME
  • 67
    icon of address Freeman House, No 21/22 Marina, Lagos, Lagos, Nigeria
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-10-29
    IIF 61 - Secretary → ME
  • 68
    ALNERY NO. 2911 LIMITED - 2010-04-07
    BG OIL SERVICES LIMITED - 2011-02-16
    icon of address Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-07-22
    IIF 112 - Secretary → ME
  • 69
    BRASIL SHIPPING II LIMITED - 2011-02-16
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2013-07-22
    IIF 122 - Secretary → ME
  • 70
    icon of address 119 Pershore Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-02 ~ 1993-02-04
    IIF 101 - Director → ME
    icon of calendar 1992-03-02 ~ 1993-02-04
    IIF 89 - Secretary → ME
  • 71
    BRYCE BERGER HOLDINGS LIMITED - 1978-12-31
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 98 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 82 - Secretary → ME
  • 72
    BG INTERNATIONAL (CNS) LIMITED - 2017-11-02
    HYDROCARBONS GREAT BRITAIN LIMITED - 2001-01-04
    icon of address 151 Buckingham Palace Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 29 - Secretary → ME
  • 73
    CALKER LIMITED - 1993-08-18
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 134 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 18 - Secretary → ME
  • 74
    PREMIER POWER LIMITED - 2010-11-02
    BALLYLUMFORD POWER LIMITED - 1994-06-01
    AES BALLYLUMFORD LIMITED - 2019-06-14
    icon of address Ballylumford Power Station, Ballylumford, Islandmagee, Larne Co Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-10-25 ~ 2007-01-01
    IIF 66 - Secretary → ME
  • 75
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 97 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 129 - Secretary → ME
  • 76
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 95 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 79 - Secretary → ME
  • 77
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2013-07-22
    IIF 130 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 1 - Secretary → ME
  • 78
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2013-07-29
    IIF 132 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 13 - Secretary → ME
  • 79
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2013-07-22
    IIF 145 - Director → ME
    icon of calendar 2002-10-25 ~ 2002-10-25
    IIF 161 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-09
    IIF 159 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 48 - Secretary → ME
  • 80
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 127 - Secretary → ME
  • 81
    BUTLERS LIMITED - 1987-12-02
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 100 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 78 - Secretary → ME
  • 82
    icon of address 46 Park Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 91 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 81 - Secretary → ME
  • 83
    GIRLING HOLDINGS LIMITED - 1978-12-31
    icon of address Stratford Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 96 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 85 - Secretary → ME
  • 84
    icon of address 46 Park Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 92 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 77 - Secretary → ME
  • 85
    ROTAX LIMITED - 1995-08-23
    LUCAS SUPPORT SERVICES LIMITED - 1994-08-12
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 75 - Secretary → ME
  • 86
    LUCAS CAV LIMITED - 2000-08-22
    C.A.V. LIMITED - 1978-12-31
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 99 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 80 - Secretary → ME
  • 87
    ROTAX LIMITED - 1994-08-12
    INTEGRAL LIMITED - 1987-11-30
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 74 - Secretary → ME
  • 88
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 143 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 41 - Secretary → ME
  • 89
    LUCAS AUTOMOTIVE EXPORT LIMITED - 1999-02-16
    LUCAS GIRLING EXPORT LIMITED - 1988-08-01
    HYDROMECHANICS LIMITED - 1984-03-01
    icon of address Grange Road, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 93 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 84 - Secretary → ME
  • 90
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 104 - Secretary → ME
  • 91
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2002-12-02
    IIF 156 - Director → ME
    icon of calendar 2010-01-27 ~ 2013-07-22
    IIF 137 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 27 - Secretary → ME
  • 92
    icon of address 100 Thames Valley Park Drive, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2013-07-22
    IIF 131 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 3 - Secretary → ME
  • 93
    LUCAS AEROSPACE LIMITED - 2007-02-26
    icon of address Northrop Grumman Law Department, 2nd Floor Clareville House 26-27, Oxendon Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 128 - Secretary → ME
  • 94
    PHOENIX DISTRIBUTION (NORTHERN IRELAND) LIMITED - 2008-09-24
    PHOENIX NATURAL GAS LIMITED - 2023-10-13
    BELFAST GAS LIMITED - 2007-06-18
    icon of address 197 Airport Road West, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 165 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 126 - Secretary → ME
  • 95
    icon of address 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 162 - Director → ME
    icon of calendar 1997-07-31 ~ 2004-12-30
    IIF 123 - Secretary → ME
  • 96
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 170 - Director → ME
    icon of calendar 1997-07-31 ~ 2004-12-30
    IIF 125 - Secretary → ME
  • 97
    PREMIER TRANSCO LIMITED - 2000-06-01
    icon of address First Floor, The Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-03-09 ~ 2005-03-18
    IIF 124 - Secretary → ME
  • 98
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2013-07-22
    IIF 136 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 46 - Secretary → ME
  • 99
    BG ENERGY LIMITED - 2011-03-18
    BG KENYA L10A LIMITED - 2024-04-16
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2011-04-21
    IIF 150 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 39 - Secretary → ME
  • 100
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2011-04-21
    IIF 154 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 102 - Secretary → ME
  • 101
    BG GAS MARKETING LTD - 2019-07-11
    BG LNG TRANSPORT NO 2 LIMITED - 2003-05-07
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 107 - Secretary → ME
  • 102
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2009-12-11
    IIF 148 - Director → ME
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 106 - Secretary → ME
  • 103
    BG HASDRUBAL LIMITED - 2016-05-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2013-07-22
    IIF 105 - Secretary → ME
  • 104
    BG 456 LIMITED - 2017-10-03
    ALNERY NO. 2775 LIMITED - 2008-05-07
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2013-07-22
    IIF 110 - Secretary → ME
  • 105
    ALNERY NO. 2774 LIMITED - 2008-04-30
    BG 789 LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2013-07-22
    IIF 115 - Secretary → ME
  • 106
    BG ABC LIMITED - 2017-10-03
    ALNERY NO. 2781 LIMITED - 2008-06-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2013-07-22
    IIF 113 - Secretary → ME
  • 107
    BG 123 LIMITED - 2017-10-03
    ALNERY NO. 2773 LIMITED - 2008-04-30
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2013-07-22
    IIF 111 - Secretary → ME
  • 108
    ALNERY NO. 2867 LIMITED - 2009-08-27
    BG XYZ LIMITED - 2017-10-03
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2013-07-22
    IIF 114 - Secretary → ME
  • 109
    BG ASIA, INC. - 2025-05-19
    BRITISH GAS ASIA, INC. - 2005-04-04
    icon of address Place 181 Main Suite 3400, Houston, Texas Tx 77002, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2014-05-30
    IIF 73 - Secretary → ME
  • 110
    BG TRINIDAD 5(A) LIMITED - 2016-10-24
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2013-07-22
    IIF 108 - Secretary → ME
  • 111
    BRITISH GAS TRINIDAD AND TOBAGO LIMITED - 2005-04-05
    BG TRINIDAD AND TOBAGO LIMITED - 2016-10-24
    BG (BENGKULU) LIMITED - 1993-06-03
    BRITISH GAS TRINIDAD LIMITED - 1997-03-26
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 117 - Secretary → ME
  • 112
    BRITISH GAS TRINIDAD LNG LIMITED - 2005-04-05
    BG TRINIDAD LNG LIMITED - 2024-10-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 35 - Secretary → ME
  • 113
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    BG TUNISIA LIMITED - 2016-05-10
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 103 - Secretary → ME
  • 114
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    BELFAST POWER LIMITED - 2006-11-22
    PHOENIX SUPPLY LIMITED - 2012-06-28
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-12-30
    IIF 168 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 69 - Secretary → ME
  • 115
    TRW LIMITED - 2020-02-27
    LUCAS LIMITED - 2000-06-05
    LUCAS TRADING LIMITED - 1996-04-01
    icon of address The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 76 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.