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

Hattam, Roger David

    Related profiles found in government register
  • Hattam, Roger David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyndburn, 29 Villa Road, Bingley, West Yorkshire, BD16 4EU

      IIF 1
  • Hattam, Roger David
    British director of customer services born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

      IIF 2
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

      IIF 6 IIF 7 IIF 8
    • icon of address Windmill Hill Business Park, Swindon, Wiltshire, SN5 6PB

      IIF 12
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

      IIF 13
  • Hattam, Roger David
    British group operations director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyndburn, 29 Villa Road, Bingley, West Yorkshire, BD16 4EU

      IIF 14
  • Hattam, Roger David
    British group product and marketing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hyndburn, 29 Villa Road, Bingley, West Yorkshire, BD16 4EU

      IIF 15
  • Hattam, Roger David
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hattam, Roger David
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 1 Filey Street, Bradford, BD1 5LQ, England

      IIF 18
    • icon of address Triodos Bank, Deanery Road, Bristol, BS1 5AS, England

      IIF 19
    • icon of address 4, South Drive, Harrogate, HG2 8AU, England

      IIF 20
  • Hattam, Roger David
    British businessman born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hattam, Roger David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, United Kingdom

      IIF 24
  • Mr Roger David Hattam
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, South Drive, Harrogate, HG2 8AU, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 4 South Drive, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 4
    INNOGY JAK NO.1 LIMITED - 2000-12-01
    INNOGY COGEN LIMITED - 2000-10-03
    icon of address Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 16 - LLP Member → ME
  • 6
    ACRAMAN (443) LIMITED - 2007-05-17
    icon of address Triodos Bank, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2022-01-31
    IIF 22 - Director → ME
  • 2
    BRADFORD & BINGLEY PLC - 2021-10-04
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2009-06-30
    IIF 14 - Director → ME
  • 3
    icon of address Jubilee House, 1 Filey Street, Bradford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2025-11-11
    IIF 18 - Director → ME
  • 4
    BANBURY ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2013-12-20
    IIF 4 - Director → ME
  • 5
    SHILLING LIMITED - 2017-07-25
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2022-01-31
    IIF 24 - Director → ME
  • 6
    ABINGDON ENERGY LIMITED - 2005-12-22
    icon of address Network Hq 508 Edgware Road, The Hyde, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2013-12-20
    IIF 3 - Director → ME
  • 7
    BROOMCO (4115) LIMITED - 2007-11-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-20
    IIF 1 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 17 - LLP Member → ME
  • 9
    YELECO 29 LIMITED - 1999-09-03
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 9 - Director → ME
  • 10
    BRADFORD & BINGLEY MORTGAGES - 1997-11-04
    BURGINHALL 351 LIMITED - 1989-09-25
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2009-06-30
    IIF 15 - Director → ME
  • 11
    KELRIG LIMITED - 1995-08-30
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    CALORTEX LIMITED - 2000-12-01
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 2 - Director → ME
  • 12
    HACKREMCO (NO.1418) LIMITED - 1998-11-20
    NATIONAL POWER (ENERGY CO.) LIMITED - 2000-12-01
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2015-05-31
    IIF 13 - Director → ME
  • 13
    NP (ENERGY DIRECT) LIMITED - 2001-08-03
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2015-05-31
    IIF 6 - Director → ME
  • 14
    NORTHERN ELECTRIC & GAS 2 LIMITED - 2001-10-01
    GAS & ELECTRIC UK LIMITED - 2001-07-13
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 8 - Director → ME
  • 15
    NPOWER DIRECT LIMITED - 2000-09-18
    INNOGY FINANCE LIMITED - 2001-07-24
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2015-05-31
    IIF 11 - Director → ME
  • 16
    HACKREMCO (NO.1814) LIMITED - 2001-08-02
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 7 - Director → ME
  • 17
    OXFORD POWER LIMITED - 2004-01-13
    OPUS SHIPPING SERVICES LIMITED - 2005-12-22
    OPUS ENERGY LIMITED - 2002-09-23
    icon of address Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 5 - Director → ME
  • 18
    YELECO 15 LIMITED - 1993-04-28
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2015-05-31
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.