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

Spottiswoode, Clare Mary Joan

    Related profiles found in government register
  • Spottiswoode, Clare Mary Joan
    British chairman energy solutions born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stella Building, Whitehill Way, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 1
  • Spottiswoode, Clare Mary Joan
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address British Energy Systems House, Alba Campus, Livingston, West Lothian, EH54 7EG

      IIF 2 IIF 3
    • icon of address 5th Floor, Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 4
  • Spottiswoode, Clare Mary Joan
    British consultant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lonsdale Square, London, N1 1EW

      IIF 5
  • Spottiswoode, Clare Mary Joan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spottiswoode, Clare Mary Joan
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lonsdale Square, London, N1 1EW

      IIF 13
  • Spottiswoode, Clare
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thomas More Square, London, England, E1W 1YN, England

      IIF 14
  • Spottiswoode, Clare
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10a, The Quadrangle, Premier Way, Romsey, SO51 9DL, England

      IIF 15
  • Spottiswoode, Clare Mary Joan
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP, England

      IIF 16
  • Spottiswoode, Clare Mary Joan
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Centre, Berkeley, Gloucestershire, GL13 9PB

      IIF 17
    • icon of address 5th Floor Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 18
    • icon of address Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP, England

      IIF 19 IIF 20
    • icon of address First Floor Stella Building, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX

      IIF 21
  • Spottiswoode, Clare Mary Joan
    British economist born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne Gate, 65 New Road, Solihull, B91 3DL

      IIF 22
    • icon of address Lansdowne Gate, 65 New Road, Solihull, B91 3DL, England

      IIF 23
  • Spottiswoode, Clare Mary Joan
    British non-executive director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Bancroft Road, Reigate, Surrey, RH2 7RP, England

      IIF 24
  • Spottiswoode, Clare Mary Joan
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Tullow Oil Plc, 3rd Floor, Building 11, Chiswick Park, 566 Chiswick High Road, London, W4 5YS

      IIF 25
  • Spottiswoode, Clare
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 26
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3BF, United Kingdom

      IIF 27
  • Spottiswoode, Clare
    British non-executive director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 28
    • icon of address Enterprise House, Bancroft Road, Reigate, RH2 7RP, England

      IIF 29
  • Spottiswoode, Clare
    British none born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castlefield House (third Floor), Liverpool Road, Castlefield, Manchester, Gtr Manchester, M3 4SB, England

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    BRITISH WORK MEASUREMENT DATA FOUNDATION LIMITED (THE) - 1979-12-31
    icon of address Andrews Martin, 6 Little London Court, Albert Street, Old Town, Swindon, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    BREAKSTAR LIMITED - 2008-12-02
    icon of address 10 St. Bride Street, London
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    2,499,466 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 7 - Director → ME
Ceased 28
  • 1
    ANKER PLC - 2005-12-02
    PROJECT CHAIN PLC - 2004-12-16
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-08-25
    IIF 11 - Director → ME
  • 2
    ATKINS ENERGY EU LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU LIMITED - 2016-05-10
    DURATEK EU LIMITED - 2006-07-18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2015-01-01
    IIF 21 - Director → ME
  • 3
    BRITISH ENERGY BOND FINANCE PLC - 2019-05-24
    BRITISH ENERGY HOLDINGS PLC - 2008-04-30
    icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2007-02-27
    IIF 3 - Director → ME
  • 4
    BRITISH ENERGY PLC - 2005-01-14
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2005-12-28
    IIF 8 - Director → ME
  • 5
    BUSY BEES GROUP LIMITED - 2004-06-24
    icon of address Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-02-28
    IIF 13 - Director → ME
  • 6
    XOSERVE SUBSIDIARY A LTD - 2021-01-29
    icon of address Lansdowne Gate, 65 New Road, Solihull, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-04 ~ 2021-03-31
    IIF 23 - Director → ME
  • 7
    BRITISH ENERGY GROUP LIMITED - 2011-07-01
    BRITISH ENERGY GROUP PLC - 2010-12-17
    icon of address 6 Atlantic Quay, Glasgow, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2004-09-16 ~ 2007-07-19
    IIF 2 - Director → ME
  • 8
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,567,000 GBP2024-03-31
    Officer
    icon of calendar 2000-07-14 ~ 2001-12-10
    IIF 10 - Director → ME
  • 9
    icon of address Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2016-06-01
    IIF 18 - Director → ME
  • 10
    SUNGARD ENERGY SOLUTIONS LIMITED - 2016-04-01
    CAMINUS LIMITED - 2005-11-07
    CAMINUS ENERGY LIMITED - 1999-05-27
    CAMBRIDGE ENERGY RESEARCH LIMITED - 1987-07-02
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2003-05-01
    IIF 9 - Director → ME
  • 11
    ENERGETIX GROUP PLC - 2013-06-18
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2017-06-19
    IIF 30 - Director → ME
  • 12
    G4S PLC - 2021-06-21
    GROUP 4 SECURICOR PLC - 2007-06-01
    GROUP 4 SECURICOR LIMITED - 2004-05-14
    PRECIS (2395) LIMITED - 2004-02-19
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-06-14 ~ 2018-05-15
    IIF 4 - Director → ME
  • 13
    ECONOMATTERS LIMITED - 2006-02-06
    GROVEMART LIMITED - 1988-04-21
    icon of address 10 St. Bride Street, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4,223,302 GBP2024-12-31
    Officer
    icon of calendar 2000-06-13 ~ 2025-01-28
    IIF 6 - Director → ME
  • 14
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 2000-06-26
    IIF 5 - Director → ME
  • 15
    JACLORDAN (4) LIMITED - 2000-07-03
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2001-06-22
    IIF 12 - Director → ME
  • 16
    JUST RETIREMENT SOLUTIONS LIMITED - 2017-07-03
    JUST RETIREMENT (PROPERTIES) LIMITED - 2006-09-08
    JUST RETIREMENT LIMITED - 2004-07-23
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2022-05-10
    IIF 19 - Director → ME
  • 17
    HUB TRANSFER SOLUTIONS LIMITED - 2018-04-30
    TRANSFER RIGHT LIMITED - 2017-07-21
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2022-01-18
    IIF 16 - Director → ME
  • 18
    icon of address Unit 10a, The Quadrangle, Premier Way, Romsey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2019-09-30
    IIF 15 - Director → ME
  • 19
    JRP GROUP PLC - 2017-05-18
    JUST RETIREMENT GROUP PLC - 2016-04-04
    JUST RETIREMENT GROUP LIMITED - 2013-10-25
    JUST RETIREMENT GROUP PLC - 2013-08-14
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2022-05-10
    IIF 20 - Director → ME
  • 20
    ABACUS ANNUITIES LIMITED - 2004-07-23
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2022-05-10
    IIF 24 - Director → ME
  • 21
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2014-09-01
    IIF 17 - Director → ME
  • 22
    PARTNERSHIP ASSURANCE GROUP PLC - 2017-06-16
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-23 ~ 2020-02-11
    IIF 26 - Director → ME
  • 23
    CITY HOME LOANS LIMITED - 2005-12-20
    icon of address Enterprise House, Bancroft Road, Reigate, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-04
    IIF 28 - Director → ME
  • 24
    INHOCO 4103 LIMITED - 2005-07-20
    icon of address Enterprise House, Bancroft Road, Reigate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2022-05-10
    IIF 29 - Director → ME
  • 25
    PAYMENTS COUNCIL LIMITED - 2015-06-19
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2017-12-14
    IIF 14 - Director → ME
  • 26
    ROYAL BANK OF CANADA EUROPE LIMITED - 2011-08-17
    ORION ROYAL BANK LIMITED - 1989-11-06
    ORION BANK LIMITED - 1981-12-31
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-12-01 ~ 2014-10-21
    IIF 27 - Director → ME
  • 27
    DMWSL 291 PLC - 2000-04-28
    icon of address 9 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2011-05-12
    IIF 25 - Director → ME
  • 28
    BLACKWATER AGENCY LIMITED - 2004-08-27
    icon of address Lansdowne Gate, 65 New Road, Solihull
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2023-10-25
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.