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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Montesi, Gabriele
    Born in September 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Sim, Paul Lucas
    Born in April 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ now
    OF - Director → CIF 0
  • 3
    Brett, Richard Mark
    Born in June 1985
    Individual (33 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    OF - Director → CIF 0
  • 4
    Mumford, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ now
    OF - Secretary → CIF 0
  • 5
    Hockman, Samuel
    Born in September 1982
    Individual (32 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 6
    Linsdell, Clive Eric
    Born in March 1962
    Individual (55 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ now
    OF - Director → CIF 0
  • 7
    BROOKFIELD UTILITIES UK NO 1 LIMITED - 2016-09-16
    icon of addressEnergy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Teskey, Connor David
    Company Director born in October 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-03-25 ~ 2022-01-12
    OF - Director → CIF 0
  • 2
    Sim, Paul Lucas
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-08 ~ 2013-03-19
    OF - Secretary → CIF 0
  • 3
    Rosenthal, Jeffrey
    Chief Operating Officer born in October 1959
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ 2018-10-25
    OF - Director → CIF 0
  • 4
    Baker, Brian Arthur
    Senior Vice President born in April 1970
    Individual
    Officer
    icon of calendar 2012-10-09 ~ 2016-12-16
    OF - Director → CIF 0
  • 5
    Sellar, Jonathon Michael
    Company Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ 2016-08-12
    OF - Director → CIF 0
  • 6
    Shaw, Neil Edward
    Company Director born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2019-12-31
    OF - Director → CIF 0
  • 7
    Kelly, Jonathan Grant
    Finance born in May 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-10
    OF - Director → CIF 0
    Kelly, Jonathan Grant
    Managing Partner born in May 1982
    Individual (1 offspring)
    icon of calendar 2018-10-25 ~ 2020-01-10
    OF - Director → CIF 0
  • 8
    Marcogliese, Roberto
    Senior Vice President born in July 1982
    Individual
    Officer
    icon of calendar 2016-08-12 ~ 2018-06-18
    OF - Director → CIF 0
  • 9
    Hindle, Nicola Ruth
    Company Director born in April 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-08 ~ 2023-12-20
    OF - Director → CIF 0
  • 10
    Corney, Darryl John
    Company Director born in May 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2023-07-28
    OF - Director → CIF 0
parent relation
Company in focus

BUUK INFRASTRUCTURE NO 2 LIMITED

Previous name
BROOKFIELD UTILITIES UK NO 2 LIMITED - 2016-09-19
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BUUK INFRASTRUCTURE NO 2 LIMITED
    Info
    BROOKFIELD UTILITIES UK NO 2 LIMITED - 2016-09-19
    Registered number 08246443
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP
    PRIVATE LIMITED COMPANY incorporated on 2012-10-09 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • BUUK INFRASTRUCTURE NO 2 LIMITED
    S
    Registered number 08246443
    icon of addressEnergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
    Limited Company in England
    CIF 1 CIF 2
  • BUUK INFRASTRUCTURE NO 2 LIMITED
    S
    Registered number 08246443
    icon of addressEnergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England, IP30 9UP
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    BROOKFIELD UTILITIES ISSUER UK PLC - 2016-12-22
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St Edmunds, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    PERSIMMON SC (NO 7) LIMITED - 2025-04-14
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    HACKREMCO (NO. 2432) LIMITED - 2007-01-12
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressRoyal Chamber St Julian Avenue, P.o. Box 186, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-11-08 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - More than 25%OE
    CIF 18 - Ownership of shares - More than 25%OE
  • 6
    EASTERN PIPELINES LIMITED - 1999-11-18
    EASTERN NINE LIMITED - 1996-07-05
    LEGISLATOR 1252 LIMITED - 1995-11-21
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSynergy House, Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    STABLEDALE LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    SACKWAY LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    icon of addressCompany Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressSynergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    DE FACTO 2274 LIMITED - 2021-04-21
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 14
    HACKREMCO (NO. 2546) LIMITED - 2008-03-06
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    DE FACTO 1307 LIMITED - 2006-02-27
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    CHOIRCLOSE LIMITED - 2000-05-11
    icon of addressSynergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    DE FACTO 1819 LIMITED - 2011-02-04
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    icon of addressGrant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    SMART METER ASSETS 1 LTD - 2014-02-21
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    icon of addressGround Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.