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

Mr John Nicholas Buller Curtis

    Related profiles found in government register
  • Mr John Nicholas Buller Curtis
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 1 IIF 2
    • icon of address 78, Elms Road, London, SW4 9EW, England

      IIF 3
    • icon of address Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 4
  • Curtis, John Nicholas Buller
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 5 IIF 6
    • icon of address Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 7
    • icon of address 78 Elms Road, Clapham, London, SW4 9EW

      IIF 8
    • icon of address Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 12
  • Curtis, John Nicholas Buller
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, John Nicholas Buller
    British director of investment born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD, England

      IIF 19
  • Curtis, John Nicholas Buller
    British financier born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. James's Gardens, London, W11 4RB, England

      IIF 20
  • Curtis, John Nicholas Buller
    British fund manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St James's St, London, St. James's Street, London, SW1A 1HD, England

      IIF 21
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 22
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 23
  • Curtis, John Nicholas Buller
    British private equity born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. James's Street, 3rd Floor, London, SW1A 1HD, England

      IIF 24
    • icon of address 34, St. James's Street, Floor 3, London, SW1A 1HD, United Kingdom

      IIF 25
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Curtis, John Nicholas Buller
    British financier born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34, St. James's Street, London, SW1A 1HD, England

      IIF 29
  • Curtis, John Nicholas Buller
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 30 IIF 31
  • Curtis, John Nicholas Buller
    British fund manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 32
  • Curtis, John Nicholas Buller
    British director

    Registered addresses and corresponding companies
    • icon of address 78 Elms Road, Clapham, London, SW4 9EW

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,305,596 GBP2023-12-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,969,864 GBP2023-12-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,026 GBP2023-11-30
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 78 Elms Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,470 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,978,789 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 11 - Director → ME
Ceased 21
  • 1
    RIVER GENERATION (ABRIACHAN) LIMITED - 2020-02-28
    icon of address 7 St. James's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,257 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2020-02-27
    IIF 20 - Director → ME
  • 2
    AERIAL UK LIMITED - 2019-10-22
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 13 - Director → ME
  • 3
    AERIAL GROUP LIMITED - 2011-09-28
    DE FACTO 620 LIMITED - 1997-06-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 16 - Director → ME
  • 4
    AGL SYSTEMS INTERNATIONAL LIMITED - 2011-09-28
    AFL CONSULTANTS LIMITED - 1999-12-14
    PACTFIND LIMITED - 1988-02-19
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 14 - Director → ME
  • 5
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,305,596 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2020-10-16
    IIF 21 - Director → ME
  • 6
    icon of address 1st Floor, Foxglove House, Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-03-27 ~ 2020-09-30
    IIF 24 - Director → ME
  • 7
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,969,864 GBP2023-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-10-18
    IIF 23 - Director → ME
  • 8
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2020-10-14
    IIF 27 - Director → ME
  • 9
    EARTH CAPITAL UK LIMITED - 2023-03-03
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2019-11-07
    IIF 22 - Director → ME
  • 10
    RIVER GENERATION (GLEANN DUBHLINN) LIMITED - 2022-02-14
    RIVER GENERATION (GLENN DUBHLINN) LIMITED - 2016-02-26
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,549 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2020-10-14
    IIF 29 - Director → ME
  • 11
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,485,126 GBP2023-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2015-08-31
    IIF 5 - Director → ME
  • 12
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,375,431 GBP2023-12-31
    Officer
    icon of calendar 2012-04-12 ~ 2015-08-31
    IIF 6 - Director → ME
  • 13
    BG ENERGY SERVICES LIMITED - 2000-10-23
    BG ENERGY MANAGEMENT LIMITED - 1998-08-11
    BG NO.6 LIMITED - 1998-06-26
    BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1998-02-20
    BG PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2003-03-30
    IIF 8 - Director → ME
  • 14
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,826,869 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2020-10-30
    IIF 28 - Director → ME
  • 15
    ARQIVA NO 2 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 2 LIMITED - 2008-09-22
    GRIDCOM (UK) LIMITED - 2005-10-10
    SST (UK) LIMITED - 2002-10-21
    SPECTRASITE TRANSCO COMMUNICATIONS LIMITED - 2002-04-12
    EVER 1267 LIMITED - 2000-06-08
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-08 ~ 2001-09-05
    IIF 15 - Director → ME
    icon of calendar 2000-06-08 ~ 2000-12-18
    IIF 33 - Secretary → ME
  • 16
    ARQIVA AERIAL SITES LIMITED - 2020-07-16
    ARQIVA AERIAL SITES PLC - 2013-02-01
    NATIONAL GRID WIRELESS AERIAL SITES PLC - 2008-09-22
    GRIDCOM AERIAL SITES PLC - 2005-10-10
    AERIAL SITES PUBLIC LIMITED COMPANY - 2002-10-21
    LUPPOOL LIMITED - 1980-12-31
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-08-12 ~ 2001-09-05
    IIF 17 - Director → ME
  • 17
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2015-08-31
    IIF 12 - Director → ME
  • 18
    RIVERSIDE HYDRO LIMITED - 2017-11-16
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,905,570 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2020-10-02
    IIF 26 - Director → ME
  • 19
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,498,178 GBP2023-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-02-27
    IIF 32 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-09-30
    IIF 19 - Director → ME
  • 20
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,978,789 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-08-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 21
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2017-10-19 ~ 2020-09-01
    IIF 25 - 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.