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

Corney, Darryl John

    Related profiles found in government register
  • Corney, Darryl John
    British chief finance officer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 1
  • Corney, Darryl John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 49
  • Corney, Darryl John
    British finance executive born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9UP, United Kingdom

      IIF 64 IIF 65
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP

      IIF 66
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 67
  • Corney, Darryl John
    British finance executive

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 85
  • Corney, Darryl John
    Australian

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Two Trees, Blagdon, Bristol, BS40 7XY

      IIF 86
  • Corney, Darryl John

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 87
child relation
Offspring entities and appointments
Active 18
  • 1
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    IEG FINANCE LIMITED - 2016-09-29
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    HAMSARD 2824 LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 3
    EXOTERIC HOLDINGS LIMITED - 2017-03-01
    MANDACO 572 LIMITED - 2008-07-02
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 4
    EXOTERIC SMART METERS LIMITED - 2017-03-01
    EXOTERIC GAS SOLUTIONS LIMITED - 2013-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 42 - Director → ME
  • 6
    DE FACTO 1892 LIMITED - 2011-07-14
    icon of address Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 5 - Director → ME
  • 7
    MC270 LIMITED - 2003-03-31
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 67 - Director → ME
  • 8
    CONNECT UTILITIES LIMITED - 2005-04-08
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    ELF CONNECT LIMITED - 2000-08-22
    GAS TECHNOLOGY LIMITED - 1999-06-17
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 85 - Director → ME
  • 10
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    SACKWAY LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 11
    CHALLENGER ESP CONNECTIONS MID COMPANY LIMITED - 2007-02-22
    BENCHVIEW LIMITED - 2006-06-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 2 - Director → ME
  • 12
    CHALLENGER ESP CONNECTIONS LIMITED - 2007-02-22
    BOUNTYPARK LIMITED - 2006-06-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 13
    CHALLENGER CONNECTIONS MID COMPANY LIMITED - 2006-11-01
    SACKVIEW LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 33 - Director → ME
  • 14
    INEXUS NO. 3 LIMITED - 2010-02-06
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 66 - Director → ME
  • 16
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 64 - Director → ME
  • 18
    CHOIRCLOSE LIMITED - 2000-05-11
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 7 - Director → ME
Ceased 54
  • 1
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,169 GBP2020-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2023-07-28
    IIF 21 - Director → ME
  • 2
    BROOKFIELD UTILITIES ISSUER UK PLC - 2016-12-22
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2023-07-28
    IIF 22 - Director → ME
  • 3
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    HAMSARD 2825 LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ 2019-11-26
    IIF 20 - Director → ME
  • 4
    BROOKFIELD UTILITIES UK NO 2 LIMITED - 2016-09-19
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2023-07-28
    IIF 8 - Director → ME
  • 5
    RBS COMPANY NOMINEES LIMITED - 1999-01-20
    ROBOSCOT (2) NOMINEES LIMITED - 1997-03-11
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-01-31
    IIF 56 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 68 - Secretary → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-31
    IIF 60 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 81 - Secretary → ME
  • 7
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2006-01-31
    IIF 49 - Director → ME
    icon of calendar 2003-09-10 ~ 2006-01-31
    IIF 75 - Secretary → ME
  • 8
    COMPUTERSHARE FIXED INCOME SERVICES LIMITED - 2008-06-27
    SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITED - 2005-06-13
    TRUSHELFCO (NO.2934) LIMITED - 2003-02-28
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 59 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 69 - Secretary → ME
  • 9
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2006-01-31
    IIF 63 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 77 - Secretary → ME
  • 10
    COMPUTERSHARE SERVICES PLC - 2001-06-04
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2006-01-31
    IIF 62 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 71 - Secretary → ME
  • 11
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2006-01-31
    IIF 58 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 74 - Secretary → ME
  • 12
    RBS PEP NOMINEES LIMITED - 1999-04-06
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-01-31
    IIF 55 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 70 - Secretary → ME
  • 13
    COMPUTERSHARE REGISTRY SERVICES LIMITED - 2016-03-23
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2006-01-31
    IIF 54 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 83 - Secretary → ME
  • 14
    ROBOSCOT (3) NOMINEES LIMITED - 1999-01-20
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 78 - Secretary → ME
  • 15
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2006-01-31
    IIF 51 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 79 - Secretary → ME
  • 16
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-31
    IIF 1 - Director → ME
  • 17
    GLASSCYCLE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 9 - Director → ME
  • 18
    CAMBRIDGE FLAG LIMITED - 2004-03-04
    FLAG COMMUNICATIONS LTD - 1995-10-31
    icon of address Unit 1-3 Horizon Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2006-01-31
    IIF 84 - Secretary → ME
  • 19
    EPL UTILITIES LIMITED - 2015-07-10
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 14 - Director → ME
  • 20
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 11 - Director → ME
  • 21
    EXOTERIC METERS LIMITED - 2017-03-13
    COMMERCIAL METERS LIMITED - 2017-03-01
    MANDACO 571 LIMITED - 2008-07-02
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-03-01
    IIF 32 - Director → ME
  • 22
    EXPRESS PIPE LAYING & REPAIRS LIMITED - 2021-02-12
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Equity (Company account)
    350,030 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 10 - Director → ME
  • 23
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1995-10-31
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    icon of calendar 2004-09-02 ~ 2006-01-31
    IIF 87 - Secretary → ME
  • 24
    COMPUTERSHARE ANALYTICS (UK) LIMITED - 2004-09-20
    CITYWATCH LIMITED - 2002-01-31
    INVESTOR COMMUNICATIONS AND RESEARCH LIMITED - 1993-12-02
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2006-01-31
    IIF 53 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 82 - Secretary → ME
  • 25
    SHAREHOLDER COMMUNICATIONS PLC - 1999-11-01
    SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC - 1998-02-20
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 61 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 73 - Secretary → ME
  • 26
    HACKREMCO (NO. 2432) LIMITED - 2007-01-12
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 16 - Director → ME
  • 27
    THE GAS TRANSPORTATION COMPANY LIMITED - 2018-12-28
    icon of address Po Box 186, Royal Chamber, St Julian Avenue, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2023-07-28
    IIF 65 - Director → ME
  • 28
    EASTERN PIPELINES LIMITED - 1999-11-18
    EASTERN NINE LIMITED - 1996-07-05
    LEGISLATOR 1252 LIMITED - 1995-11-21
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 15 - Director → ME
  • 29
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 12 - Director → ME
  • 30
    LIPPER LIMITED - 1999-02-04
    HLULUMITI LIMITED - 1999-01-22
    LAWGRA (NO.357) LIMITED - 1996-05-24
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2006-01-31
    IIF 52 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 76 - Secretary → ME
  • 31
    INEXUS NO. 4 LIMITED - 2007-11-21
    INEXUS LIMITED - 2006-11-01
    FILMBAG LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2023-07-28
    IIF 36 - Director → ME
  • 32
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    DE FACTO 1819 LIMITED - 2011-02-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2019-09-18
    IIF 31 - Director → ME
  • 33
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 47 - Director → ME
  • 34
    TOTALFINAELF PIPELINES LIMITED - 2001-08-13
    ELF PIPELINES LIMITED - 2000-08-22
    AGAS DEVELOPMENTS LIMITED - 1999-06-17
    AGAS (HAYDON) LIMITED - 1995-07-19
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 38 - Director → ME
  • 35
    MC299 LIMITED - 2003-11-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 40 - Director → ME
  • 36
    INEXUS NO. 2 LIMITED - 2008-02-07
    INEXUS GROUP LIMITED - 2006-11-01
    SCREENBELL LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 6 - Director → ME
  • 37
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2023-07-28
    IIF 43 - Director → ME
  • 38
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    STABLEDALE LIMITED - 2005-08-22
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 35 - Director → ME
  • 39
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 45 - Director → ME
  • 40
    icon of address Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-07-28
    IIF 30 - Director → ME
  • 41
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 25 - Director → ME
  • 42
    INDEPENDENT FIBRE NETWORKS LIMITED - 2018-07-31
    INDEPENDENT TELECOM NETWORKS LIMITED - 2007-08-13
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2023-07-28
    IIF 48 - Director → ME
  • 43
    INDEPENDENT NEXT GENERATION NETWORKS LIMITED - 2018-07-31
    INEXUS NO. 1 LIMITED - 2008-04-16
    INEXUS (LICENCE) LIMITED - 2006-11-01
    QUADRANT LICENSE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2023-07-28
    IIF 26 - Director → ME
  • 44
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2023-07-28
    IIF 28 - Director → ME
  • 45
    DE FACTO 2274 LIMITED - 2021-04-21
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-07-28
    IIF 13 - Director → ME
  • 46
    COMPUTERSHARE PEPPER SRM LIMITED - 2005-03-02
    PEPPER TECHNOLOGIES UK LIMITED - 2003-03-11
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2006-01-31
    IIF 86 - Secretary → ME
  • 47
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 19 - Director → ME
  • 48
    HACKREMCO (NO. 2546) LIMITED - 2008-03-06
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 24 - Director → ME
  • 49
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    QUADRANT PIPELINES LIMITED - 2005-04-08
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    GRANTHAM GREEN LIMITED - 1997-01-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 37 - Director → ME
  • 50
    KIRBY EMMCO LIMITED - 1989-12-19
    FIFTHONE LIMITED - 1981-12-31
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 57 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 80 - Secretary → ME
  • 51
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2021-05-12
    IIF 27 - Director → ME
  • 52
    SHAREHOLDER GROUP LIMITED - 2000-11-15
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 50 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 72 - Secretary → ME
  • 53
    DE FACTO 1307 LIMITED - 2006-02-27
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 18 - Director → ME
  • 54
    icon of address Synergy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2023-07-28
    IIF 29 - 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.