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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Orchard, Arthur Christopher

    Related profiles found in government register
  • Orchard, Arthur Christopher
    British born in August 1953

    Registered addresses and corresponding companies
    • 17 Windermere Avenue, London

      IIF 1
  • Orchard, Arthur Christopher
    British director investments born in August 1953

    Registered addresses and corresponding companies
    • Flat 4 Sevenoaks House, Dartford Road, Sevenoaks, Kent, TN13 1ST

      IIF 2 IIF 3
  • Orchard, Arthur Christopher
    British investment manager born in August 1953

    Registered addresses and corresponding companies
    • Flat 4 Sevenoaks House, Dartford Road, Sevenoaks, Kent, TN13 1ST

      IIF 4
  • Orchard, Arthur Christopher
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hill Street, London, W1J 5LJ, United Kingdom

      IIF 5
  • Orchard, Arthur Christopher
    British analyst born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow, G2 7JZ

      IIF 6
    • 17, Hill Street, London, W1J 5LJ, United Kingdom

      IIF 7 IIF 8
  • Orchard, Arthur Christopher
    British director investments born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Slaters Oast, Hever Road, Bough Beech, Kent, TN8 7NX

      IIF 9
  • Richards, Christopher Arthur
    British born in September 1951

    Registered addresses and corresponding companies
    • "roxton", 54 Murton Lane, Newton, Swansea, SA3 5SU

      IIF 10
  • Richards, Christopher Arthur
    British managing director born in September 1957

    Registered addresses and corresponding companies
    • 54 Merton Lane, Newton, Swansea, SA3 5SU

      IIF 11
  • Richards, Christopher Arthur
    British born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Langland Bay, Swansea, SA3 4QR

      IIF 12
    • Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 13
    • St Helen's Clubhouse, Bryn Road, Swansea, SA2 0AR, Wales

      IIF 14
  • Richards, Christopher Arthur
    British company director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Richards, Christopher Arthur
    British deputy chairman born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Roxton, 54 Muirton Lane Newton, Swansea, West Glamorgan, SA3 4TR

      IIF 29
  • Richards, Christopher Arthur
    British director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Liberty Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 30
    • Liberty Stadium, Landore, Swansea, West Glamorgan, SA1 2FA

      IIF 31
    • Roxton, 54 Muirton Lane Newton, Swansea, West Glamorgan, SA3 4TR

      IIF 32 IIF 33 IIF 34
  • Richards, Christopher Arthur
    British managing director born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Roxton, 54 Muirton Lane Newton, Swansea, West Glamorgan, SA3 4TR

      IIF 35 IIF 36
  • Richards, Christopher Arthur
    British managing director hyder indust born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Roxton, 54 Muirton Lane Newton, Swansea, West Glamorgan, SA3 4TR

      IIF 37
  • Richards, Christopher Arthur
    British managing director industrial born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Richards, Christopher Arthur
    British none born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Roxton 54, Murton Lane, Newton, Swansea, SA3 4TR, Uk

      IIF 41
  • Mr Christopher Arthur Richards
    British born in September 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2, Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DU, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 40
  • 1
    BOGANLEA RENEWABLE ENERGY LIMITED
    - now 05919270
    GREENSCARES RENEWABLE ENERGY LIMITED - 2010-09-02
    C/o Epro Asset Management Ltd Clockwise, Broadwalk House, Southernhay West, Exeter, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-11-05 ~ 2014-01-10
    IIF 18 - Director → ME
  • 2
    BRIGG RENEWABLE POWER LIMITED - now
    BWSC NORTH LINCS LIMITED - 2021-05-07
    ECO2 NORTH LINCS LIMITED
    - 2013-12-18 06337326
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-08-12 ~ 2011-09-01
    IIF 27 - Director → ME
  • 3
    CAMBRIAN RENEWABLE ENERGY LIMITED
    04803358
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (48 parents)
    Officer
    2006-04-04 ~ 2010-06-02
    IIF 28 - Director → ME
  • 4
    CENTAURUS ROYALTIES LIMITED
    - now 05289358
    APGM LIMITED
    - 2010-10-13 05289358
    Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (14 parents)
    Officer
    2010-10-07 ~ 2013-10-21
    IIF 7 - Director → ME
  • 5
    COASTAL CLEAR WATER (HOLDINGS) LIMITED
    - now NI035623
    TRADEWOOD LIMITED - 1999-03-30
    Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (20 parents, 1 offspring)
    Officer
    1999-04-15 ~ 1999-08-12
    IIF 11 - Director → ME
  • 6
    COASTAL CLEAR WATER LIMITED
    - now NI030252
    ARBOW LIMITED - 1996-01-05
    Bdo Northern Ireland Metro Building, First Floor, 6-9 Donegall Square South, Belfast, Co. Antrim
    Liquidation Corporate (21 parents)
    Officer
    1999-04-15 ~ 1999-08-12
    IIF 10 - Director → ME
  • 7
    ECO-5 LIMITED
    05342865 16049406... (more)
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (17 parents)
    Officer
    2005-06-16 ~ 2006-03-02
    IIF 34 - Director → ME
  • 8
    ECO2 BIOMASS LIMITED
    06316681
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2007-07-18 ~ 2013-01-01
    IIF 20 - Director → ME
  • 9
    ECO2 CAMBRIAN LIMITED
    - now 05504383
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    2005-09-28 ~ 2010-06-02
    IIF 26 - Director → ME
  • 10
    ECO2 ESPANA LIMITED
    06168728
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (9 parents)
    Officer
    2007-04-30 ~ 2021-11-24
    IIF 19 - Director → ME
  • 11
    ECO2 HATTON LIMITED
    06256803
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-09 ~ 2011-10-07
    IIF 25 - Director → ME
  • 12
    ECO2 LIMITED
    - now 05268380 04549876... (more)
    DUMMUIES WINDFARM LIMITED
    - 2005-09-30 05268380
    EVER 2503 LIMITED - 2005-02-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (15 parents)
    Officer
    2005-09-28 ~ 2012-11-01
    IIF 17 - Director → ME
  • 13
    ECO2 MARINE ENERGY LIMITED
    - now 05676798
    WIND WALES LIMITED
    - 2007-12-21 05676798
    WIND (WALES) LIMITED - 2006-01-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (14 parents)
    Officer
    2007-12-21 ~ 2012-11-01
    IIF 15 - Director → ME
  • 14
    ECO2 PROJECTS LIMITED
    - now 04549876
    ECO 2 LIMITED
    - 2005-09-30 04549876 04445823... (more)
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (18 parents)
    Officer
    2002-10-01 ~ 2002-10-23
    IIF 33 - Director → ME
    2003-01-06 ~ 2006-03-02
    IIF 29 - Director → ME
  • 15
    ECORA ROYALTIES PLC - now
    ECORA RESOURCES PLC - 2026-01-12
    ANGLO PACIFIC GROUP PLC
    - 2022-09-30 00897608 03450569
    ANGLO PACIFIC RESOURCES PLC. - 1997-11-11
    NORTH SEA & GENERAL PLC - 1989-09-28
    NORTH SEA & GENERAL OIL INVESTMENTS PLC - 1987-07-13
    SCANDINVEST COMPANY LIMITED - 1980-12-31
    Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (48 parents, 10 offsprings)
    Officer
    2009-06-22 ~ 2013-10-21
    IIF 5 - Director → ME
  • 16
    FOCHRIW RENEWABLE ENERGY LIMITED
    05914775
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2010-11-05 ~ 2016-09-29
    IIF 16 - Director → ME
  • 17
    GLYNCORRWG RENEWABLE ENERGY LIMITED
    05921105
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2010-11-05 ~ 2016-09-29
    IIF 21 - Director → ME
  • 18
    GREP1 LIMITED - now
    ECO2 LINCS LIMITED
    - 2014-10-16 06000706
    1 London Wall Place, London, Greater London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2011-12-09
    IIF 22 - Director → ME
  • 19
    HANDELSBANKEN NOMINEES LIMITED - now
    HEARTWOOD NOMINEES LIMITED
    - 2020-10-23 02299877
    CRIPPS NOMINEES LIMITED
    - 2006-01-11 02299877
    PANNACOX LIMITED - 1988-11-22
    77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (26 parents, 1 offspring)
    Officer
    2001-11-30 ~ 2007-04-30
    IIF 9 - Director → ME
  • 20
    HANDELSBANKEN SECOND NOMINEES LIMITED - now
    HEARTWOOD SECOND NOMINEES LIMITED
    - 2020-10-23 03193458
    CRIPPS SECOND NOMINEES LIMITED
    - 2006-01-11 03193458
    CRIPPS CLIENT NOMINEES LIMITED - 1996-07-17
    77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (24 parents)
    Officer
    2001-11-30 ~ 2007-04-30
    IIF 2 - Director → ME
  • 21
    HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED - now
    HEARTWOOD WEALTH MANAGEMENT LIMITED
    - 2020-11-06 04132340
    CRIPPS PORTFOLIO LIMITED
    - 2006-01-13 04132340
    GOALBOX LIMITED
    - 2001-08-17 04132340
    25 Basinghall Street, London, England
    Active Corporate (39 parents, 4 offsprings)
    Officer
    2001-07-06 ~ 2007-04-30
    IIF 3 - Director → ME
  • 22
    INFINIS (COE) LIMITED - now
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED
    - 2013-03-15 02203248
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (41 parents)
    Officer
    1996-05-08 ~ 2002-01-31
    IIF 37 - Director → ME
  • 23
    KEPLER CHEUVREUX UK LIMITED - now
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED
    - 1997-05-01 01816447
    CARR KITCAT & AITKEN LIMITED
    - 1993-09-27 01816447
    CARR KITCAT & AITKEN LIMITED
    - 1993-09-21 01816447
    W.I. CARR (UK) LIMITED - 1990-07-09
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    CHASEGLEBE LIMITED - 1984-06-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (77 parents)
    Officer
    (before 1992-10-17) ~ 1994-02-14
    IIF 1 - Director → ME
  • 24
    LANGLAND BAY GOLF CLUB LIMITED,
    00218955
    Langland Bay, Swansea
    Active Corporate (67 parents)
    Officer
    2012-04-12 ~ 2014-04-17
    IIF 12 - Director → ME
  • 25
    LLANDARCY LIMITED
    - now 05856104
    LLANDARCY PARK (OSPREYS) LIMITED
    - 2019-04-10 05856104
    Mha House Charter Court Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-10-25 ~ now
    IIF 13 - Director → ME
  • 26
    NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED - now
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED
    - 2004-06-25 02202625
    SOUTH WALES ELECTRICITY GENERATING LIMITED
    - 2000-04-14 02202625
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    Avonbank, Feeder Road, Bristol
    Active Corporate (25 parents, 7 offsprings)
    Officer
    1996-05-08 ~ 2001-03-07
    IIF 39 - Director → ME
  • 27
    NOVERA ENERGY GENERATION NO. 2 LIMITED - now
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED
    - 2004-12-20 02366593
    HYDER INDUSTRIAL LIMITED
    - 2001-06-08 02366593
    WELSH WATER INDUSTRIAL SERVICES LIMITED
    - 1996-03-21 02366593
    WELSH WATER OVERSEAS HOLDINGS LIMITED
    - 1993-05-13 02366593
    ALNERY NO. 843 LIMITED - 1991-03-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Active Corporate (45 parents, 1 offspring)
    Officer
    1993-04-28 ~ 2002-01-31
    IIF 36 - Director → ME
  • 28
    OSPREYLIA COMMUNITY DEVELOPMENT CIC
    08489313
    Liberty Stadium, Landore, Swansea, West Glamorgan
    Dissolved Corporate (7 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 31 - Director → ME
  • 29
    OSPREYS IN THE COMMUNITY
    09578656
    St Helen's Clubhouse, Bryn Road, Swansea, Wales
    Active Corporate (17 parents)
    Officer
    2015-05-07 ~ now
    IIF 14 - Director → ME
  • 30
    OSPREYS RUGBY LIMITED
    - now 04730479 06409419
    NEATH-SWANSEA OSPREYS LIMITED - 2009-11-08
    SOUTH WEST WALES RUGBY LIMITED - 2005-06-02
    St Helens Stadium Bryn Road, Brynmill, Swansea, Wales
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2013-10-23 ~ 2022-04-13
    IIF 30 - Director → ME
  • 31
    REDIMO LFG POWER LTD. - now
    ECO2 LFG POWER LIMITED
    - 2008-06-09 04044216
    UTILITIES MARKETING LIMITED
    - 2005-10-10 04044216
    The St Botolph Building 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2005-09-30 ~ 2008-04-04
    IIF 24 - Director → ME
    2005-09-28 ~ 2008-04-04
    IIF 23 - Director → ME
  • 32
    RENEWABLE POWER GENERATION LIMITED
    02803905
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (41 parents)
    Officer
    1996-05-08 ~ 2002-01-31
    IIF 32 - Director → ME
  • 33
    SCARWEATHER SANDS LIMITED - now
    UNITED UTILITIES SCARWEATHER SANDS LIMITED
    - 2004-04-14 04271879
    INHOCO 2379 LIMITED
    - 2001-09-20 04271879 04171727... (more)
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (33 parents)
    Officer
    2001-09-20 ~ 2002-01-31
    IIF 35 - Director → ME
  • 34
    SHETLAND TALC LIMITED
    - now SC097658
    NEXORN LIMITED - 1986-07-07
    24238, Sc097658: Companies House Default Address, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2010-10-07 ~ 2013-10-21
    IIF 6 - Director → ME
  • 35
    SOUTH WALES POWER LIMITED
    - now 02769106
    SWALEC ENTERPRISES LIMITED - 1993-03-26
    POWER FINANCIAL SERVICES LIMITED - 1993-02-24
    MARKETNOTCH LIMITED - 1993-01-19
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (30 parents)
    Officer
    1997-03-27 ~ 2002-01-31
    IIF 40 - Director → ME
  • 36
    SOUTHERN CROSS ROYALTIES LIMITED
    06836747
    Kent House 3rd Floor North, 14 - 17 Market Place, London, England
    Active Corporate (14 parents)
    Officer
    2010-10-07 ~ 2013-10-21
    IIF 8 - Director → ME
  • 37
    SPORTS AND WELL BEING ANALYTICS LIMITED
    - now 10308071
    SWA1 LIMITED
    - 2017-04-08 10308071
    Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (12 parents)
    Officer
    2017-03-28 ~ 2021-04-19
    IIF 41 - Director → ME
  • 38
    TRANSFER NOMINEES LIMITED
    - now 02402389
    LAINVEST NOMINEES LIMITED - 2005-01-17
    ADAMS & REMERS TRUSTEES LIMITED - 2003-08-05
    ADAMS & REMERS LIMITED - 1989-07-21
    77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (23 parents)
    Officer
    2005-02-28 ~ 2007-04-30
    IIF 4 - Director → ME
  • 39
    UNITED UTILITIES ENERGY SERVICES LIMITED
    - now 03315023 08641719
    HYDER ENERGY SERVICES LIMITED
    - 2001-07-13 03315023
    SWALEC ENERGY SERVICES LIMITED
    - 1999-11-26 03315023
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    1999-09-21 ~ 2002-01-31
    IIF 38 - Director → ME
  • 40
    WESSEX SOCIAL VENTURES C.I.C.
    10246702
    Unit 2 Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-06-22 ~ 2020-10-13
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.