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 125 - 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 37 - Director → ME
    icon of calendar 2003-04-22 ~ now
    IIF 117 - 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 116 - 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 46 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 136 - 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 64 - 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 57 - 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 84 - 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 26 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 124 - 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 42 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 118 - 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 111 - 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 123 - 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 18 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 60 - 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 160 - 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 103 - 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 115 - 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 162 - 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 38 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 86 - 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 12 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 74 - 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 109 - 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 31 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 93 - 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 120 - 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 20 - Director → ME
    icon of calendar 2001-12-20 ~ 2013-07-22
    IIF 89 - 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 105 - 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 95 - 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 34 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 69 - 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 15 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 97 - 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 112 - 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 78 - 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 83 - 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 11 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 75 - 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 58 - 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 140 - 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 108 - 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 59 - 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 158 - 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 10 - Director → ME
    icon of calendar 2001-12-20 ~ 2012-07-27
    IIF 141 - 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 4 - Director → ME
    icon of calendar 2001-12-20 ~ 2013-07-22
    IIF 79 - 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 106 - 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 68 - 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 6 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 62 - 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 143 - 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 24 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 73 - 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 102 - 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 96 - 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 22 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 104 - 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 110 - 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 121 - 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 17 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 98 - 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 29 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 90 - 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 28 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-07-27
    IIF 87 - 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 23 - Director → ME
    icon of calendar 2003-10-27 ~ 2013-07-22
    IIF 13 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 63 - 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 139 - 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 163 - 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 72 - 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 35 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 107 - 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 70 - 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 40 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 91 - 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 61 - 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 55 - 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 81 - 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 113 - 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 67 - 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 85 - 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 65 - 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 9 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 100 - 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 77 - 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 161 - 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 76 - 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 151 - 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 114 - 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 154 - 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 164 - 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 53 - Director → ME
    icon of calendar 1992-03-02 ~ 1993-02-04
    IIF 142 - 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 50 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 135 - 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 82 - 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 5 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 71 - 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 119 - 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 49 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 171 - 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 47 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 132 - 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 1 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 54 - 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 3 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 66 - 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 16 - Director → ME
    icon of calendar 2002-10-25 ~ 2002-10-25
    IIF 32 - Director → ME
    icon of calendar 2007-12-19 ~ 2008-01-09
    IIF 30 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 101 - 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 169 - 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 52 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 131 - 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 43 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 134 - 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 48 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 138 - 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 44 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 130 - 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 128 - 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 51 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 133 - 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 127 - 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 14 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 94 - 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 45 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-05-15
    IIF 137 - 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 146 - 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 27 - Director → ME
    icon of calendar 2010-01-27 ~ 2013-07-22
    IIF 8 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 80 - 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 2 - Director → ME
    icon of calendar 2003-04-22 ~ 2012-07-27
    IIF 56 - 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 170 - 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 36 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 168 - 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 33 - Director → ME
    icon of calendar 1997-07-31 ~ 2004-12-30
    IIF 165 - 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 41 - Director → ME
    icon of calendar 1997-07-31 ~ 2004-12-30
    IIF 167 - 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 166 - 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 7 - Director → ME
    icon of calendar 2003-04-01 ~ 2012-07-27
    IIF 99 - 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 21 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 92 - 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 25 - Director → ME
    icon of calendar 2003-04-01 ~ 2013-07-22
    IIF 144 - 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 149 - 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 19 - Director → ME
    icon of calendar 2003-04-22 ~ 2013-07-22
    IIF 148 - 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 147 - 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 152 - 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 157 - 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 155 - 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 153 - 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 156 - 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 126 - 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 150 - 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 159 - 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 88 - 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 145 - 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 39 - Director → ME
    icon of calendar 1997-08-11 ~ 2004-12-30
    IIF 122 - 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 129 - 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.