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

Mcginn, Craig Alan

    Related profiles found in government register
  • Mcginn, Craig Alan
    born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcginn, Craig Alan
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 4 IIF 5
    • icon of address Habost, Duchal Road, Kilmacolm, PA13 4AS, Scotland

      IIF 6
  • Mcginn, Craig Alan
    British solicitor born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, United Kingdom

      IIF 7
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 8
    • icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 9
    • icon of address Roxburgh House, 102 - 112, Roxburgh Street, Greenock, Renfrewshire, PA15 4JT, Scotland

      IIF 10
  • Mcginn, Craig Alan

    Registered addresses and corresponding companies
  • Mcginn, Craig

    Registered addresses and corresponding companies
  • Mcginn, Craig Alan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House Erw Hir, Llantrisant, Pontyclun, CF72 8BY, Wales

      IIF 80
  • Mr Craig Alan Mcginn
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Habost, Duchal Road, Kilmacolm, PA13 4AS, Scotland

      IIF 81
child relation
Offspring entities and appointments
Active 27
  • 1
    MACROCOM (1032) LIMITED - 2013-11-13
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 5
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    MCEWAN LIMITED - 2022-03-18
    icon of address Tanglewood, Bridge Of Weir Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 76 - Secretary → ME
  • 12
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 75 - Secretary → ME
  • 13
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 14
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 16
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 17
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 20
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 21
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 22
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 24
    icon of address Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 27
    icon of address Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 50
  • 1
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2024-12-17
    IIF 8 - Director → ME
    icon of calendar 2020-02-21 ~ 2024-12-17
    IIF 70 - Secretary → ME
  • 2
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-12-17
    IIF 65 - Secretary → ME
  • 3
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-12-17
    IIF 14 - Secretary → ME
  • 4
    BERKELEY BATTERY STORAGE 2 LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2020-09-30
    Officer
    icon of calendar 2021-06-15 ~ 2024-12-17
    IIF 29 - Secretary → ME
  • 5
    IPSWICH POWER LIMITED - 2020-09-02
    BRAMFORD POWER LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,315 GBP2022-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2024-12-17
    IIF 34 - Secretary → ME
  • 6
    BRENTWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2024-12-17
    IIF 33 - Secretary → ME
  • 7
    BROOK FARM ENERGY STORAGE LIMITED - 2024-08-07
    ASTRA VENTURES 1 LIMITED - 2018-10-30
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-11 ~ 2024-12-17
    IIF 58 - Secretary → ME
  • 8
    EAST ANGLIA GRID STORAGE ONE LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-12-17
    IIF 12 - Secretary → ME
  • 9
    FEN POWER 1 LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2024-12-17
    IIF 30 - Secretary → ME
  • 10
    BURWELL POWER LIMITED - 2024-08-07
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    13,703 GBP2019-06-03 ~ 2020-03-31
    Officer
    icon of calendar 2020-10-16 ~ 2024-12-17
    IIF 69 - Secretary → ME
  • 11
    DRUMCROSS ENERGY STORAGE LIMITED - 2024-08-07
    icon of address C/o Brodies Llp, Capital Square, 58, Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-07-08 ~ 2024-12-17
    IIF 20 - Secretary → ME
  • 12
    ERSKINE ENERGY STORAGE LIMITED - 2024-08-07
    icon of address C/o Brodies Llp, Capital Square, 58, Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-08-17 ~ 2024-12-17
    IIF 21 - Secretary → ME
  • 13
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 18 - Secretary → ME
  • 14
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 15 - Secretary → ME
  • 15
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 13 - Secretary → ME
  • 16
    NEWTONWOOD ENERGY STORAGE LIMITED - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2024-12-17
    IIF 40 - Secretary → ME
  • 17
    BALANCE ENERGY 2 LTD - 2024-08-07
    STUART STREET POWER LTD - 2021-02-12
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-10-31
    Officer
    icon of calendar 2022-02-14 ~ 2024-12-17
    IIF 11 - Secretary → ME
  • 18
    SMART CARBON REDUCTION LIMITED - 2023-03-15
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2024-12-17
    IIF 63 - Secretary → ME
  • 19
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-17
    IIF 16 - Secretary → ME
  • 20
    PINXTON POWER LIMITED - 2021-02-12
    BALANCE ENERGY 3 LTD - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219 GBP2021-11-30
    Officer
    icon of calendar 2022-10-01 ~ 2024-12-17
    IIF 32 - Secretary → ME
  • 21
    LEDSTON POWER LTD - 2021-02-12
    BALANCE ENERGY 1 LTD - 2024-08-07
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-10-01 ~ 2024-12-17
    IIF 31 - Secretary → ME
  • 22
    icon of address 125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-12-17
    IIF 66 - Secretary → ME
  • 23
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2024-12-17
    IIF 24 - Secretary → ME
  • 24
    icon of address The Mill House Erw Hir, Llantrisant, Pontyclun, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -1,515,489 GBP2024-12-31
    Officer
    icon of calendar 2024-06-18 ~ 2024-12-17
    IIF 80 - Director → ME
  • 25
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (391 parents, 24 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2016-10-14
    IIF 2 - LLP Member → ME
  • 26
    icon of address 3rd Floor (south Building), 200 Aldersgate Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-26 ~ 2020-04-22
    IIF 79 - Secretary → ME
  • 27
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2014-04-30
    IIF 3 - LLP Member → ME
  • 28
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-23 ~ 2014-04-30
    IIF 1 - LLP Member → ME
  • 29
    icon of address 48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 47 - Secretary → ME
  • 30
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 49 - Secretary → ME
  • 31
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-27 ~ 2024-12-17
    IIF 53 - Secretary → ME
  • 32
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-08 ~ 2024-12-17
    IIF 17 - Secretary → ME
  • 33
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -286,938 GBP2021-12-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-12-17
    IIF 27 - Secretary → ME
  • 34
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 25 - Secretary → ME
  • 35
    icon of address Clyde View, 22 Pottery Street, Greenock, Inverclyde, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-18 ~ 2019-09-24
    IIF 10 - Director → ME
  • 36
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2024-12-17
    IIF 74 - Secretary → ME
  • 37
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    SMART METERING SYSTEMS PLC - 2024-06-11
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2024-12-17
    IIF 38 - Secretary → ME
  • 38
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2024-12-17
    IIF 78 - Secretary → ME
  • 39
    icon of address 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2024-12-17
    IIF 73 - Secretary → ME
  • 40
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 37 - Secretary → ME
  • 41
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2024-12-17
    IIF 39 - Secretary → ME
  • 42
    SMS CONNECTIONS LIMITED - 2025-01-23
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    UK GAS CONNECTION LIMITED - 2015-06-29
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 36 - Secretary → ME
  • 43
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 22 - Secretary → ME
  • 44
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-19 ~ 2024-12-17
    IIF 26 - Secretary → ME
  • 45
    UK METER ASSETS LIMITED - 2015-06-29
    THE METERING EXCHANGE LIMITED - 2007-05-23
    THE UK METER EXCHANGE LTD - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2024-12-17
    IIF 35 - Secretary → ME
  • 46
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-21 ~ 2024-10-31
    IIF 7 - Director → ME
    icon of calendar 2019-03-21 ~ 2024-12-17
    IIF 59 - Secretary → ME
  • 47
    icon of address 2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,647 GBP2017-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-12-17
    IIF 28 - Secretary → ME
  • 48
    METIS CHARGE LIMITED - 2025-04-04
    icon of address 3 Valentine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-06-12 ~ 2024-08-20
    IIF 19 - Secretary → ME
  • 49
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 48 - Secretary → ME
  • 50
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2024-10-31
    IIF 9 - Director → ME
    icon of calendar 2017-03-17 ~ 2024-12-17
    IIF 56 - Secretary → 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.