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 4
  • 1
    Brade, Jeremy James
    Director born in January 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Lavelle, Dominic Joseph
    Director born in February 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Babington, Jennifer
    Operations Director And General Counsel born in July 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Jonathan Charles Deacon
    Director born in January 1966
    Individual (37 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Holder, Phillip Bernard
    Chairman Fulcrum born in December 1948
    Individual
    Officer
    icon of calendar 2011-01-25 ~ 2020-12-10
    OF - Director → CIF 0
  • 2
    Harrison, Martin John
    Born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-09-29 ~ 2019-10-01
    OF - Director → CIF 0
  • 3
    Griffiths, Hazel Jayne
    Director born in January 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2019-05-31
    OF - Director → CIF 0
  • 4
    Hayes, Wayne Jonathan
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2018-02-05 ~ 2020-04-30
    OF - Director → CIF 0
  • 5
    Gutteridge, Stephen
    Chairman President Petroleum born in October 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ 2021-09-29
    OF - Director → CIF 0
  • 6
    Foster, Ian
    Company Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2019-03-20
    OF - Director → CIF 0
  • 7
    Dugdale, Terry Michael
    Director born in October 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-29 ~ 2022-01-24
    OF - Director → CIF 0
  • 8
    Spellman, John Ashley
    Ceo Fulcrum born in January 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-25 ~ 2013-05-21
    OF - Director → CIF 0
  • 9
    Harris, Daren
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2019-06-24 ~ 2021-01-05
    OF - Director → CIF 0
  • 10
    Donnachie, Martin Thomas
    Company Director And Group Ceo born in July 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ 2017-07-31
    OF - Director → CIF 0
  • 11
    Watts, Mark Irvine John
    Investment Professional born in January 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2014-06-03
    OF - Director → CIF 0
  • 12
    Green, Marcus Conrad
    Chartered Accountant born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-25 ~ 2014-01-28
    OF - Director → CIF 0
parent relation
Company in focus

FULCRUM UTILITY SERVICES LIMITED

Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • FULCRUM UTILITY SERVICES LIMITED
    Info
    Registered number FC030006
    icon of addressUgland House, P O Box 309, Grand Cayman KY1 1104
    OVERSEAS COMPANY incorporated on 2008-07-08 (17 years 5 months). The company status is Active.
    CIF 0
  • FULCRUM UTILITY SERVICES LIMITED
    S
    Registered number FC030006
    icon of addressUgland House, P O Box 309, Grand Cayman, Cayman Islands, KY1 1104
    Limited Company in Cayman Islands General Registry, CAYMAN ISLANDS
    CIF 1
  • FULCRUM UTILITY SERVICES LIMITED
    S
    Registered number FC030006
    icon of addressUgland House, Po Box 309, Grand Cayman, Cayman Islands, KY1-1104
    CORPORATE in CAYMAN ISLANDS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressC/o Begbies Traynor, Floor 2, 10, Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    356,046 GBP2017-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 3 - Director → ME
  • 2
    icon of addressC/o Begbies Traynor Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312,290 GBP2017-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 8 - Director → ME
  • 3
    MATRIX NETWORKS (RENEWABLES) LIMITED - 2018-09-19
    MATRIX GAS LIMITED - 2012-01-24
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 6 - Director → ME
  • 4
    SILVER BLUEBELL LIMITED - 2017-03-17
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 12 - Director → ME
  • 5
    icon of addressBegbies Traynor, Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 16 - Director → ME
  • 6
    BG CONNECTIONS LIMITED - 2000-10-13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    FIRST CONNECT LIMITED - 2002-07-29
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 2 - Director → ME
  • 7
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 5 - Director → ME
  • 8
    MACCLESFIELD METERING SERVICES LIMITED - 2018-10-10
    icon of addressFloor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 14 - Director → ME
  • 9
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 4 - Director → ME
  • 10
    icon of addressFloor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 11 - Director → ME
  • 11
    FULCRUM NEWCO LIMITED - 2019-05-08
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 15 - Director → ME
  • 12
    icon of address2 Europa View, Sheffield, Sheffield Business Park
    Open Corporate (1 parent)
    Oversea entity
    icon of calendar 2008-07-08 ~ now
    CIF 1 - uk-establishment → ME
  • 13
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 7 - Director → ME
  • 14
    icon of addressC/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 13 - Director → ME
  • 15
    icon of addressC/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 10 - Director → ME
  • 16
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-30 ~ now
    CIF 9 - Director → ME
Ceased 10
  • 1
    icon of addressC/o Begbies Traynor, Floor 2, 10, Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    356,046 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-03-27
    CIF 17 - Has significant influence or control OE
  • 2
    icon of addressC/o Begbies Traynor Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312,290 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2020-11-12
    CIF 18 - Has significant influence or control OE
  • 3
    MATRIX NETWORKS (RENEWABLES) LIMITED - 2018-09-19
    MATRIX GAS LIMITED - 2012-01-24
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-05
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    BG CONNECTIONS LIMITED - 2000-10-13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    FIRST CONNECT LIMITED - 2002-07-29
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Has significant influence or control OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Has significant influence or control OE
  • 7
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-02-05
    CIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of addressC/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2016-04-06
    CIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of addressC/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2016-04-06
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address2 Europa View, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2020-11-12
    CIF 23 - Ownership of shares – 75% or more 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.