1
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesDissolved corporate (4 parents)
Person with significant control
2020-02-28 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE
2
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesDissolved corporate (4 parents)
Person with significant control
2020-02-28 ~ dissolvedCIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
3
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesDissolved corporate (4 parents)
Person with significant control
2020-02-28 ~ dissolvedCIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
4
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesCorporate (4 parents, 2 offsprings)
Person with significant control
2024-10-29 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
5
UK GAS CONNECTION LIMITED - 2010-06-07
Second Floor 48 St. Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
6
48 St. Vincent Street, Second Floor, Glasgow, ScotlandDissolved corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
7
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomCorporate (4 parents, 1 offspring)
Person with significant control
2021-01-27 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
8
Prennau House Copse Walk, Pontprennau, Cardiff, WalesCorporate (4 parents, 1 offspring)
Person with significant control
2023-02-08 ~ nowCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
9
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomCorporate (4 parents)
Person with significant control
2018-11-12 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
10
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomDissolved corporate (4 parents)
Person with significant control
2018-11-12 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
11
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomDissolved corporate (4 parents)
Person with significant control
2018-11-12 ~ dissolvedCIF 25 - Ownership of shares – 75% or more → OE
CIF 25 - Ownership of voting rights - 75% or more → OE
CIF 25 - Right to appoint or remove directors → OE
12
Prennau House Copse Walk, Pontprennau, Cardiff, United KingdomDissolved corporate (4 parents)
Person with significant control
2018-11-12 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Right to appoint or remove directors → OE
13
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomDissolved corporate (4 parents)
Person with significant control
2018-11-13 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
14
DUNWILCO (1684) LIMITED - 2011-03-16
Second Floor 48 St Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-11-19 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
15
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United KingdomDissolved corporate (4 parents)
Person with significant control
2018-11-13 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
16
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesCorporate (4 parents)
Person with significant control
2019-10-28 ~ nowCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
17
48 St. Vincent Street, Glasgow, United KingdomCorporate (4 parents)
Person with significant control
2018-11-26 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
18
UK DATA MANAGEMENT LIMITED - 2015-06-29
Second Floor 48 St Vincent Street, GlasgowCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
19
SMS CONNECTIONS LIMITED - 2025-01-23
UK GAS CONNECTION LIMITED - 2015-06-29
ECO PROJECT MANAGEMENT LTD. - 2010-06-07
ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
Second Floor 48 St. Vincent Street, GlasgowCorporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
20
UTILITY PARTNERSHIP LIMITED - 2015-06-29
Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, WalesCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
21
UKME (IPR) LIMITED - 2011-04-26
Second Floor 48 St. Vincent Street, GlasgowDissolved corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
22
Prennau House Copse Walk, Pontprennau, Cardiff, WalesDissolved corporate (4 parents)
Person with significant control
2020-03-10 ~ dissolvedCIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
23
UK METER ASSETS LIMITED - 2015-06-29
THE UK METER EXCHANGE LTD - 2010-06-07
THE METERING EXCHANGE LIMITED - 2007-05-23
Second Floor 48 St Vincent Street, GlasgowCorporate (4 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
24
UK METER ASSETS LIMITED - 2010-06-07
Second Floor 48 St Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
25
Second Floor, 48 St. Vincent Street, Glasgow, United KingdomDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
26
Second Floor 48 St. Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
27
Second Floor, 48 St. Vincent Street, Glasgow, United KingdomDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
28
Second Floor 48 St Vincent Street, Glasgow, United KingdomDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
29
SMART METERING SYSTEMS LIMITED - 2011-06-15
DUNWILCO (1690) LIMITED - 2011-03-16
Second Floor 48 St. Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-12-20 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
30
Second Floor 48 St. Vincent Street, GlasgowDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
31
Second Floor 48 St. Vincent Street, Glasgow, United KingdomDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE