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 Paul Andrew Cuttill

    Related profiles found in government register
  • Mr Paul Andrew Cuttill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Paul Andrew Cuttill
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 4
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 5
  • Cuttill, Paul Andrew
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 6 IIF 7
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 8
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cuttill, Paul Andrew
    British chief operating officer born in May 1959

    Registered addresses and corresponding companies
    • icon of address 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP

      IIF 12 IIF 13
  • Cuttill, Paul Andrew
    British chief operating officer networ born in May 1959

    Registered addresses and corresponding companies
  • Cuttill, Paul Andrew
    British chief operating officer networks born in May 1959

    Registered addresses and corresponding companies
    • icon of address 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP

      IIF 45 IIF 46
  • Cuttill, Paul Andrew
    British chief operating officer- netwo born in May 1959

    Registered addresses and corresponding companies
    • icon of address 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP

      IIF 47
  • Cuttill, Paul Andrew
    British corporate services director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 25 Bushey Avenue, South Woodford, London, E18 2DT

      IIF 48
  • Cuttill, Paul Andrew
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 25 Bushey Avenue, South Woodford, London, E18 2DT

      IIF 49 IIF 50 IIF 51
    • icon of address 19 Fallowfields Great, Woodcote Park, Loughton, Essex, IG10 4QP

      IIF 52
  • Cuttill, Paul Andrew
    British group corporate services dir born in May 1959

    Registered addresses and corresponding companies
    • icon of address 25 Bushey Avenue, South Woodford, London, E18 2DT

      IIF 53 IIF 54
  • Cuttill, Paul Andrew
    British group corporate services direc born in May 1959

    Registered addresses and corresponding companies
  • Cuttill, Paul Andrew
    British chief operating officer networ born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toker Point, 20, Southdean Drive, Middleton On Sea, West Sussex, PO22 7SX, United Kingdom

      IIF 83
  • Cuttill, Paul Andrew
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grafton Street, London, W1S 4EY, United Kingdom

      IIF 84
    • icon of address Room S100 New Wing Somerset House, Strand, London, WC2R 1LA

      IIF 85
    • icon of address Toker Point, 20 Southdean Drive, Middleton On Sea, West Sussex, PO22 7SX, United Kingdom

      IIF 86
    • icon of address Freedom Works, The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 87
  • Cuttill, Paul Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Southdean Drive, Middleton-on-sea, Bognor Regis, West Sussex, PO22 7SX, England

      IIF 88
    • icon of address 5-6, Bath Place, London, EC2A 3JE, United Kingdom

      IIF 89
    • icon of address Toker Point, 20 Southdean Drive, Middleton On Sea, PO22 7SX, United Kingdom

      IIF 90
    • icon of address Toker Point, 20 Southdean Drive, Middleton On Sea, West Sussex, PO22 7SX, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 94
  • Cuttill, Paul Andrew
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, United Kingdom

      IIF 95
  • Cuttill, Paul Andrew
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toker Point, 20, Southdean Drive, Middleton On Sea, West Sussex, PO22 7SX, United Kingdom

      IIF 96
  • Cuttill, Paul Andrew
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toker Point, 20 Southdean Drive, Middleton On Sea, West Sussex, PO22 7SX, United Kingdom

      IIF 97
  • Cuttill, Paul Andrew
    British secretary

    Registered addresses and corresponding companies
    • icon of address C/o Ashferns, Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 98
  • Cuttill, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 99
child relation
Offspring entities and appointments
Active 14
  • 1
    CKM SPV LIMITED - 2024-03-27
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    900 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 74 Gainsford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 97 - Director → ME
  • 3
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 87 - Director → ME
  • 5
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,573 GBP2018-08-31
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,916 GBP2025-03-31
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-12-05 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 91 - Director → ME
  • 8
    icon of address 23 Grafton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 86 - Director → ME
  • 9
    icon of address 5-6 Bath Place, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 89 - Director → ME
  • 10
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,463 GBP2024-12-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    349 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Director → ME
  • 13
    VEXOUSIA LIMITED - 2024-02-27
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 76
  • 1
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2002-11-25
    IIF 73 - Director → ME
  • 2
    LETEL LIMITED - 2002-02-13
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-23 ~ 2003-04-01
    IIF 77 - Director → ME
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 34 - Director → ME
  • 3
    icon of address King Charles Court, Old Royal Naval College, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2003-07-02
    IIF 50 - Director → ME
  • 4
    icon of address 17 Imperial House, 9 Victory Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-23 ~ 2021-02-10
    IIF 92 - Director → ME
    icon of calendar 2018-08-01 ~ 2021-02-10
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 30 - Director → ME
  • 6
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 41 - Director → ME
  • 7
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 42 - Director → ME
  • 8
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 27 - Director → ME
  • 9
    EDF ENERGY NETWORKS (EPN) PLC - 2010-11-01
    EASTERN POWER NETWORKS LIMITED - 2011-03-31
    EPN DISTRIBUTION LIMITED - 2003-04-16
    EASTERN ELECTRICITY PLC - 1994-10-01
    EPN DISTRIBUTION PLC - 2003-06-30
    EASTERN ELECTRICITY LTD - 2002-01-18
    EASTERN GROUP PLC - 1996-10-02
    EASTERN POWER NETWORKS PLC - 2011-01-24
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2008-06-10
    IIF 40 - Director → ME
  • 10
    24 SEVEN CONTRACT SERVICES LTD. - 2003-06-30
    UTILITY ELECTRICAL CONTRACTING SERVICES LIMITED - 2000-04-18
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2008-06-10
    IIF 24 - Director → ME
  • 11
    COTTAM POWER LIMITED - 2003-06-30
    HACKREMCO (NO.1719) LIMITED - 2000-10-04
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 54 - Director → ME
  • 12
    DELTABRAND LTD - 2011-01-27
    icon of address 40 Grosvenor Place, Victoria London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-21 ~ 2008-07-21
    IIF 38 - Director → ME
  • 13
    EDF ENERGY (ENERGY BRANCH) PLC - 2016-11-28
    THE LONDON POWER COMPANY PLC - 2003-06-30
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 78 - Director → ME
  • 14
    LONDON HEAT AND POWER LIMITED - 2003-06-30
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 64 - Director → ME
  • 15
    SEEBOARD METRO HOLDINGS LIMITED - 2003-06-30
    ELECTRICITY 2000 LIMITED - 2002-01-14
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 33 - Director → ME
  • 16
    NORTHERN OFFSHORE WIND LIMITED - 2003-06-30
    CROSSCO (529) LIMITED - 2001-02-01
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-04-01
    IIF 63 - Director → ME
  • 17
    SEEBOARD PROJECTS LIMITED - 2003-06-30
    DIRECTRICITY LIMITED - 2001-06-25
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 21 - Director → ME
  • 18
    TXU EUROPE (HOOD NO. 2) LIMITED - 2002-01-11
    WEST BURTON POWER LIMITED - 2003-06-30
    EDF ENERGY (WEST BURTON POWER) LIMITED - 2018-01-02
    ALNERY NO.2186 LIMITED - 2001-09-07
    WEST BURTON OPERATIONS LIMITED - 2002-01-14
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-12-30 ~ 2003-04-01
    IIF 67 - Director → ME
  • 19
    WEST BURTON POWER LIMITED - 2002-01-14
    WEST BURTON LIMITED - 2018-03-14
    TXU EUROPE WEST BURTON LIMITED - 2002-01-11
    SUTTON BRIDGE B LIMITED - 2019-10-24
    EASTERN DATA COLLECTION SERVICES LIMITED - 2000-08-21
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-12-30 ~ 2002-11-25
    IIF 55 - Director → ME
  • 20
    VIRGIN HOMEENERGY LIMITED - 2004-12-10
    VIRGIN ENERGY LIMITED - 2002-04-11
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2001-12-10
    IIF 62 - Director → ME
  • 21
    LVU CONSTRUCTION LIMITED - 2010-09-13
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2008-06-10
    IIF 45 - Director → ME
  • 22
    VIRGIN HOMEPHONE LIMITED - 2004-09-06
    HOUSEBRANCH LIMITED - 2002-03-06
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-03-25
    IIF 59 - Director → ME
  • 23
    LONDON ELECTRICITY GROUP PLC - 2003-06-30
    LONDON ELECTRICITY PLC - 2001-10-01
    EDF ENERGY PLC - 2018-10-03
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2003-05-07
    IIF 58 - Director → ME
  • 24
    EASTERN POWER NETWORKS LIMITED - 2010-10-05
    icon of address 40 Grosvenor Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-09 ~ 2002-11-25
    IIF 79 - Director → ME
  • 25
    LONDON POWER NETWORKS POWERCOM LIMITED - 2010-10-05
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-02 ~ 2002-11-25
    IIF 51 - Director → ME
  • 26
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2009-10-12
    IIF 52 - Director → ME
  • 27
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -220,000 GBP2022-03-31
    Officer
    icon of calendar 2003-02-07 ~ 2009-05-31
    IIF 83 - Director → ME
  • 28
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 1997-10-09 ~ 2003-10-16
    IIF 48 - Director → ME
  • 29
    GINTO - 2001-12-07
    GWINTO - 2003-10-20
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-20 ~ 2006-11-15
    IIF 14 - Director → ME
  • 30
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-06-11
    IIF 12 - Director → ME
  • 31
    icon of address 40 Grosvenor Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-15 ~ 2002-11-25
    IIF 57 - Director → ME
  • 32
    CROSSCO (505) LIMITED - 2000-10-06
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-04-01
    IIF 53 - Director → ME
  • 33
    SWEB ENERGY LIMITED - 2017-10-17
    SWEB LIMITED - 2003-07-01
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2002-11-25
    IIF 71 - Director → ME
  • 34
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 22 - Director → ME
  • 35
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 31 - Director → ME
  • 36
    LIFESUN LIMITED - 2000-07-06
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ 2002-11-25
    IIF 75 - Director → ME
  • 37
    KILDALE LIMITED - 1993-01-21
    UK GAS & ELECTRIC LIMITED - 1999-08-23
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2003-04-01
    IIF 76 - Director → ME
  • 38
    icon of address Unit K Maybrook Industrial Estate, Maybrook Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    401 GBP2024-04-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-02-01
    IIF 90 - Director → ME
  • 39
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-06-10
    IIF 39 - Director → ME
  • 40
    LONDON ENERGY COMPANY LIMITED - 2003-06-30
    TAPAUTO LIMITED - 2001-10-01
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-19 ~ 2002-11-25
    IIF 82 - Director → ME
  • 41
    LONDON POWER NETWORKS LIMITED - 2011-03-31
    LONDON POWER NETWORKS PLC - 2011-01-24
    EDF ENERGY NETWORKS (LPN) PLC - 2010-11-01
    LONDON POWER NETWORKS PLC - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2008-06-10
    IIF 43 - Director → ME
  • 42
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2002-12-23
    IIF 80 - Director → ME
  • 43
    SLOTCERTAIN LIMITED - 1997-01-20
    icon of address 4 More London Riverside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2008-06-11
    IIF 13 - Director → ME
  • 44
    SEEBOARD (CONSULTING) LIMITED - 1998-03-17
    FINDSNOW LIMITED - 1989-03-14
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-06-10
    IIF 26 - Director → ME
  • 45
    SEEBOARD HIGHWAY LIGHTING (NO.2) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 23 - Director → ME
  • 46
    SEEBOARD HIGHWAY LIGHTING (NO.3) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 32 - Director → ME
  • 47
    SEEBOARD HIGHWAY LIGHTING (NO.4) LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 25 - Director → ME
  • 48
    SEEBOARD TRADING LIMITED - 2008-03-18
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2008-02-29
    IIF 37 - Director → ME
  • 49
    PREMIER ELECTRICITY LIMITED - 2002-01-28
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-13 ~ 2007-10-29
    IIF 16 - Director → ME
  • 50
    SEEBOARD POWER NETWORKS PLC - 2003-06-30
    SOUTH EASTERN POWER NETWORKS LIMITED - 2011-03-31
    EDF ENERGY NETWORKS (SPN) PLC - 2010-11-01
    SOUTH EASTERN POWER NETWORKS PLC - 2011-01-24
    HOME GAS COMPANY LIMITED - 2001-06-06
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2008-06-10
    IIF 44 - Director → ME
  • 51
    icon of address 40 Grosvenor Place, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-10 ~ 2002-11-25
    IIF 66 - Director → ME
  • 52
    icon of address First Floor, Queen Street Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-04 ~ 2017-09-14
    IIF 85 - Director → ME
  • 53
    SOLARFLOW LIMITED - 1982-11-01
    icon of address 1 Birdcage Walk, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785,702 GBP2024-12-31
    Officer
    icon of calendar 2009-01-05 ~ 2011-09-30
    IIF 84 - Director → ME
  • 54
    icon of address Maples And Calder, Ugland House Po Box 309, Grand Cayman, British West Indies, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 70 - Director → ME
  • 55
    SUTTON BRIDGE INVESTORS - 2015-04-13
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 56 - Director → ME
  • 56
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-19 ~ 2003-04-01
    IIF 72 - Director → ME
  • 57
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    SUTTON BRIDGE POWER - 2003-06-30
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,000 GBP2024-03-31
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 60 - Director → ME
  • 58
    LONDON POWER SB LIMITED - 2010-10-05
    ENRON SB LIMITED - 2000-04-27
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    DRESSNEWS LIMITED - 1995-07-13
    IPG HOLDINGS LIMITED - 1997-04-10
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 65 - Director → ME
  • 59
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED - 2013-04-04
    SUTTON BRIDGE HOLDINGS LIMITED - 2003-06-30
    ALNERY NO. 1891 LIMITED - 1999-10-01
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 74 - Director → ME
  • 60
    icon of address Twenty 4th Floor, 20 Kingston Road, Staines Upon Thames, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    IIF 15 - Director → ME
    icon of calendar 2000-01-04 ~ 2003-04-01
    IIF 61 - Director → ME
  • 61
    THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION - 2014-01-07
    icon of address Rotherwick House, 3 Thomas More Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-02 ~ 2005-06-22
    IIF 49 - Director → ME
  • 62
    icon of address The Cabin 1 Beaconsfield Rd, Walworth, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2010-04-16
    IIF 96 - Director → ME
  • 63
    EDF ENERGY (IDNO FINANCE) LIMITED - 2010-11-01
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ 2008-06-10
    IIF 46 - Director → ME
  • 64
    EDF ENERGY (IDNO) LIMITED - 2010-11-01
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2008-06-10
    IIF 47 - Director → ME
  • 65
    24 SEVEN UTILITY SERVICES LTD. - 2003-06-30
    EDF ENERGY NETWORKS LIMITED - 2010-11-01
    ALNERY NO. 1917 LIMITED - 1999-12-15
    OAK (NETWORKS O&M) LIMITED - 2000-03-17
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2008-06-10
    IIF 19 - Director → ME
  • 66
    DEALPROUD LIMITED - 1992-11-04
    EDF ENERGY (SOUTH EASTERN SERVICES) LIMITED - 2010-11-01
    SOUTH EASTERN SERVICES LIMITED - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 18 - Director → ME
  • 67
    EDF ENERGY (TRANSPORT SERVICES) LIMITED - 2010-11-01
    LONDON ELECTRICITY TRANSPORT SERVICES LIMITED - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-31 ~ 2008-06-10
    IIF 17 - Director → ME
  • 68
    EDF ENERGY GROUP ESPS TRUSTEE LIMITED - 2011-04-07
    LONDON ELECTRICITY GROUP TRUSTEE LIMITED - 2005-12-09
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-07-26 ~ 2003-10-16
    IIF 69 - Director → ME
  • 69
    ELECTRICITY (UK) LIMITED - 2002-01-08
    SEEBOARD CONTRACTING SERVICES LIMITED - 2004-07-26
    EDF ENERGY CONTRACTING LIMITED - 2010-11-01
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 35 - Director → ME
  • 70
    EDF ENERGY (SERVICES) LIMITED - 2010-11-01
    LONDON ELECTRICITY LIMITED - 1989-04-01
    LONDON ELECTRICITY SERVICES LIMITED - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2003-04-01
    IIF 81 - Director → ME
    icon of calendar 2006-10-13 ~ 2008-07-21
    IIF 36 - Director → ME
  • 71
    EDF ENERGY (ENTERPRISES) LIMITED - 2010-11-01
    LONDON ELECTRICITY ENTERPRISES LIMITED - 2003-06-30
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 28 - Director → ME
  • 72
    SEEPOWER LIMITED - 2002-01-14
    WOODRUN LIMITED - 1989-03-14
    SEEBOARD POWERLINK HOLDINGS LIMITED - 2003-06-30
    EDF ENERGY (POWERLINK HOLDINGS) LIMITED - 2010-11-01
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-10
    IIF 20 - Director → ME
  • 73
    EDF ENERGY POWERLINK LIMITED - 2010-11-01
    ACCENTWRITE LIMITED - 1996-09-10
    SEEBOARD POWERLINK LIMITED - 2004-08-11
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2008-06-10
    IIF 29 - Director → ME
  • 74
    icon of address C/o Ashferns Sbc House, Restmor Way, Wallington, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    349 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-04-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 75
    TXU EUROPE (HOOD) LIMITED - 2002-01-11
    ALNERY NO.2185 LIMITED - 2001-09-07
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-30 ~ 2003-04-01
    IIF 68 - Director → ME
  • 76
    icon of address Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-02-23 ~ 2022-08-01
    IIF 88 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.