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 finance executive

    Registered addresses and corresponding companies
  • Corney, Darryl John

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

      IIF 18
  • Corney, Darryl John
    Australian

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

      IIF 19
  • Corney, Darryl John
    British born in May 1960

    Resident in England

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

      IIF 20
    • Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP, England

      IIF 21
  • Corney, Darryl John
    British chief finance officer born in May 1960

    Resident in England

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

      IIF 22
  • 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
    • Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 68
  • 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
    • Energy House, Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9UP, United Kingdom

      IIF 83 IIF 84
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP

      IIF 85
    • Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 86
  • Corney, Darryl John
    British company director born in June 1960

    Resident in United Kingdom

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

      IIF 87
child relation
Offspring entities and appointments
Active 18
  • 1
    BUUK FINANCE LIMITED
    - now 05413049
    IEG FINANCE LIMITED
    - 2016-09-29 05413049
    BUUK INFRASTRUCTURE LIMITED
    - 2016-09-29 05413049 05411073
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28 05411073
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09 05411073
    HAMSARD 2824 LIMITED - 2005-04-08 06778337, 11013245, 16103206... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 43 - Director → ME
  • 2
    ENVOY ASSET MANAGEMENT LIMITED
    05311626
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 3
    FARRISS HOLDINGS LIMITED
    - now 06619586
    EXOTERIC HOLDINGS LIMITED
    - 2017-03-01 06619586
    MANDACO 572 LIMITED
    - 2008-07-02 06619586 07141377, 07301412, 05458148... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 4
    FARRISS LIMITED
    - now 03292064
    EXOTERIC SMART METERS LIMITED
    - 2017-03-01 03292064
    EXOTERIC GAS SOLUTIONS LIMITED
    - 2013-11-01 03292064
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2007-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 5
    GAS ENGINEERING SERVICES LIMITED
    03211063
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 6
    GTC SOLAR GENERATION LIMITED
    - now 07670512
    DE FACTO 1892 LIMITED - 2011-07-14 08670394, 06275636, 06418919... (more)
    Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 26 - Director → ME
  • 7
    INEXUS (EST) LIMITED
    - now 04637597
    MC270 LIMITED - 2003-03-31 03971430, 05481340, 04140542... (more)
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 86 - Director → ME
  • 8
    INEXUS (SERVICES) LIMITED
    - now 02875320 05491200, 05366042
    CONNECT UTILITIES LIMITED - 2005-04-08 05355345
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    ELF CONNECT LIMITED - 2000-08-22
    GAS TECHNOLOGY LIMITED - 1999-06-17
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 65 - Director → ME
  • 9
    INEXUS ASSET HOLDINGS LIMITED
    07774517
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 87 - Director → ME
  • 10
    INEXUS GROUP LIMITED
    - now 05491198 05366057
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED
    - 2006-12-11 05491198
    SACKWAY LIMITED - 2005-08-22
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2006-06-21 ~ dissolved
    IIF 53 - Director → ME
  • 11
    INEXUS GROUP NO. 1 LIMITED
    - now 05819330 05819203
    CHALLENGER ESP CONNECTIONS MID COMPANY LIMITED
    - 2007-02-22 05819330 05491200
    BENCHVIEW LIMITED
    - 2006-06-22 05819330
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    INEXUS GROUP NO. 2 LIMITED
    - now 05819203 05819330
    CHALLENGER ESP CONNECTIONS LIMITED
    - 2007-02-22 05819203 05495293
    BOUNTYPARK LIMITED
    - 2006-06-22 05819203
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 25 - Director → ME
  • 13
    INEXUS LIMITED
    - now 05491200 05366042, 02875320
    CHALLENGER CONNECTIONS MID COMPANY LIMITED
    - 2006-11-01 05491200 05819330
    SACKVIEW LIMITED - 2005-08-22
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2006-06-21 ~ dissolved
    IIF 52 - Director → ME
  • 14
    ISITE CONNECTIONS LIMITED
    - now 05168970
    INEXUS NO. 3 LIMITED - 2010-02-06 05366057, 05412813, 05366042
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 15
    JLHC1 LIMITED
    07119214
    Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 85 - Director → ME
  • 16
    REACTIVE FLOW CONTROLS LTD
    06046573
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 17
    THE GAS SUPPLY COMPANY LIMITED
    FC018502
    Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    2013-12-31 ~ now
    IIF 83 - Director → ME
  • 18
    UTILITY GRID INSTALLATIONS LIMITED
    - now 03958461
    CHOIRCLOSE LIMITED - 2000-05-11
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 28 - Director → ME
Ceased 54
  • 1
    ARTO.ENERGY LIMITED
    - now 09263398
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,169 GBP2020-12-31
    Officer
    2021-04-23 ~ 2023-07-28
    IIF 41 - Director → ME
  • 2
    BUUK INFRASTRUCTURE ISSUER PLC
    - now 08276959
    BROOKFIELD UTILITIES ISSUER UK PLC
    - 2016-12-22 08276959
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2014-03-19 ~ 2023-07-28
    IIF 42 - Director → ME
  • 3
    BUUK INFRASTRUCTURE LIMITED
    - now 05411073 05413049
    IEG INFRASTRUCTURE LIMITED
    - 2016-09-29 05411073
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21 08246423, 08246443
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28 05413049
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09 05413049
    HAMSARD 2825 LIMITED - 2005-04-08 06778337, 11013245, 16103206... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-10 ~ 2019-11-26
    IIF 40 - Director → ME
  • 4
    BUUK INFRASTRUCTURE NO 2 LIMITED
    - now 08246443 08246423
    BROOKFIELD UTILITIES UK NO 2 LIMITED
    - 2016-09-19 08246443 08246423, 05411073
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    2013-02-07 ~ 2023-07-28
    IIF 29 - Director → ME
  • 5
    COMPUTERSHARE COMPANY NOMINEES LIMITED
    - now SC167175 SC167176
    RBS COMPANY NOMINEES LIMITED - 1999-01-20
    ROBOSCOT (2) NOMINEES LIMITED - 1997-03-11 SC167176
    Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2005-10-05 ~ 2006-01-31
    IIF 75 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 1 - Secretary → ME
  • 6
    COMPUTERSHARE INVESTMENTS (UK) (NO.2) LIMITED
    04340113 07051011, 07883951, 04636289... (more)
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2001-12-14 ~ 2006-01-31
    IIF 79 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 14 - Secretary → ME
  • 7
    COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
    04895098 04340113, 07051011, 07883951... (more)
    The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2003-09-10 ~ 2006-01-31
    IIF 68 - Director → ME
    2003-09-10 ~ 2006-01-31
    IIF 8 - Secretary → ME
  • 8
    COMPUTERSHARE INVESTMENTS (UK) (NO.5) LIMITED - now 04340113, 07051011, 07883951... (more)
    COMPUTERSHARE FIXED INCOME SERVICES LIMITED
    - 2008-06-27 04636289
    SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITED
    - 2005-06-13 04636289 01475068, 02155600
    TRUSHELFCO (NO.2934) LIMITED - 2003-02-28 01660783, 04773122, 03689743... (more)
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-03-31 ~ 2006-01-31
    IIF 78 - Director → ME
    2004-03-31 ~ 2006-01-31
    IIF 2 - Secretary → ME
  • 9
    COMPUTERSHARE INVESTMENTS (UK) LIMITED
    04153603
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2006-01-31
    IIF 82 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 10 - Secretary → ME
  • 10
    COMPUTERSHARE INVESTOR SERVICES PLC
    - now 03498808
    COMPUTERSHARE SERVICES PLC - 2001-06-04 03015818, 02430258
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25 03478550
    The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2002-09-05 ~ 2006-01-31
    IIF 81 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 4 - Secretary → ME
  • 11
    COMPUTERSHARE LIMITED
    03015818 03498808, 02430258
    The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2002-09-05 ~ 2006-01-31
    IIF 77 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 7 - Secretary → ME
  • 12
    COMPUTERSHARE PEP NOMINEES LIMITED
    - now SC149230
    RBS PEP NOMINEES LIMITED - 1999-04-06
    Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-10-05 ~ 2006-01-31
    IIF 74 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 3 - Secretary → ME
  • 13
    COMPUTERSHARE REGIONAL SERVICES LIMITED - now
    COMPUTERSHARE REGISTRY SERVICES LIMITED
    - 2016-03-23 03478550
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20 03498808
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2002-08-15 ~ 2006-01-31
    IIF 73 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 16 - Secretary → ME
  • 14
    COMPUTERSHARE SERVICES NOMINEES LIMITED
    - now SC167176 SC167175
    ROBOSCOT (3) NOMINEES LIMITED - 1999-01-20 SC167175
    Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2002-09-18 ~ 2006-01-31
    IIF 11 - Secretary → ME
  • 15
    COMPUTERSHARE TECHNOLOGY SERVICES (UK) LIMITED
    - now 03199675
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents)
    Officer
    2003-10-01 ~ 2006-01-31
    IIF 70 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 12 - Secretary → ME
  • 16
    COMPUTERSHARE TRUSTEES LIMITED
    03661515
    The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    2006-01-06 ~ 2006-01-31
    IIF 22 - Director → ME
  • 17
    CONNECT UTILITIES LIMITED
    - now 05355345 02875320
    GLASSCYCLE LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-08-09 ~ 2023-07-28
    IIF 30 - Director → ME
  • 18
    CR EDIT 360 LTD
    - now 02536589
    CAMBRIDGE FLAG LIMITED - 2004-03-04 01783513
    FLAG COMMUNICATIONS LTD - 1995-10-31 01783513
    Unit 1-3 Horizon Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2004-09-02 ~ 2006-01-31
    IIF 17 - Secretary → ME
  • 19
    EPL&R UTILITIES LIMITED
    - now 09380511
    EPL UTILITIES LIMITED - 2015-07-10
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-02-18 ~ 2023-07-28
    IIF 35 - Director → ME
  • 20
    EPLR HOLDINGS LTD
    09374560
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-02-18 ~ 2023-07-28
    IIF 32 - Director → ME
  • 21
    EXOTERIC METERING LIMITED - now
    EXOTERIC METERS LIMITED - 2017-03-13
    COMMERCIAL METERS LIMITED
    - 2017-03-01 06619566
    MANDACO 571 LIMITED
    - 2008-07-02 06619566 07141377, 07301412, 05458148... (more)
    1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2008-06-30 ~ 2017-03-01
    IIF 20 - Director → ME
  • 22
    EXPRESS UTILITIES LIMITED
    - now 04135367
    EXPRESS PIPE LAYING & REPAIRS LIMITED
    - 2021-02-12 04135367
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Equity (Company account)
    350,030 GBP2024-12-31
    Officer
    2020-02-18 ~ 2023-07-28
    IIF 31 - Director → ME
  • 23
    FLAG COMMUNICATION LIMITED
    - now 01783513 02536589
    FLAG COMMUNICATIONS LIMITED - 1998-01-06 02536589
    CAMBRIDGE FLAG LIMITED - 1995-10-31 02536589
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    2004-09-02 ~ 2006-01-31
    IIF 18 - Secretary → ME
  • 24
    GEORGESON SHAREHOLDER ANALYTICS (UK) LIMITED
    - now 02764793
    COMPUTERSHARE ANALYTICS (UK) LIMITED
    - 2004-09-20 02764793
    CITYWATCH LIMITED - 2002-01-31
    INVESTOR COMMUNICATIONS AND RESEARCH LIMITED - 1993-12-02
    The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-20 ~ 2006-01-31
    IIF 72 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 15 - Secretary → ME
  • 25
    GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
    - now 03114400
    SHAREHOLDER COMMUNICATIONS PLC - 1999-11-01 04664721
    SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC - 1998-02-20
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2004-04-28 ~ 2006-01-31
    IIF 80 - Director → ME
    2004-04-28 ~ 2006-01-31
    IIF 6 - Secretary → ME
  • 26
    GPL INVESTMENTS LIMITED
    - now 06003420
    HACKREMCO (NO. 2432) LIMITED - 2007-01-12 05936396, 02860152, 04129132... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-10-28 ~ 2023-07-28
    IIF 21 - Director → ME
  • 27
    GTC INFRASTRUCTURE LIMITED
    - now FC020169 OE017665
    THE GAS TRANSPORTATION COMPANY LIMITED
    - 2018-12-28 FC020169
    Po Box 186, Royal Chamber, St Julian Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    2013-12-31 ~ 2023-07-28
    IIF 84 - Director → ME
  • 28
    GTC PIPELINES LIMITED
    - now 03104203
    EASTERN PIPELINES LIMITED - 1999-11-18
    EASTERN NINE LIMITED - 1996-07-05
    LEGISLATOR 1252 LIMITED - 1995-11-21 04126997, 04461295, 04547101... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2013-08-09 ~ 2023-07-28
    IIF 36 - Director → ME
  • 29
    GTC UTILITY CONSTRUCTION LIMITED
    06271552
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-10-28 ~ 2023-07-28
    IIF 33 - Director → ME
  • 30
    HLULUMITI LIMITED
    - now 03179495 09747112
    LIPPER LIMITED - 1999-02-04 01921744
    HLULUMITI LIMITED - 1999-01-22 09747112
    LAWGRA (NO.357) LIMITED - 1996-05-24 05131085, 04200857, 03803220... (more)
    The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-15 ~ 2006-01-31
    IIF 71 - Director → ME
    2002-09-18 ~ 2006-01-31
    IIF 9 - Secretary → ME
  • 31
    INDEPENDENT COMMUNITY HEATING LIMITED
    - now 05366042
    INEXUS NO. 4 LIMITED
    - 2007-11-21 05366042 05366057, 05168970, 05412813
    INEXUS LIMITED - 2006-11-01 05491200, 02875320
    FILMBAG LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2007-11-09 ~ 2023-07-28
    IIF 55 - Director → ME
  • 32
    INDEPENDENT FIBRE RETAIL LIMITED
    - now 07443511
    GTC FIBRE NETWORKS LIMITED
    - 2013-11-14 07443511
    DE FACTO 1819 LIMITED - 2011-02-04 08670394, 06275636, 06418919... (more)
    Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    2013-10-28 ~ 2019-09-18
    IIF 51 - Director → ME
  • 33
    INDEPENDENT METERS LIMITED
    05041663
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 66 - Director → ME
  • 34
    INDEPENDENT PIPELINES LIMITED
    - now 02828692
    TOTALFINAELF PIPELINES LIMITED - 2001-08-13
    ELF PIPELINES LIMITED - 2000-08-22
    AGAS DEVELOPMENTS LIMITED - 1999-06-17
    AGAS (HAYDON) LIMITED - 1995-07-19
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 57 - Director → ME
  • 35
    INDEPENDENT POWER NETWORKS LIMITED
    - now 04935008
    MC299 LIMITED - 2003-11-25 03971430, 05481340, 04140542... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 59 - Director → ME
  • 36
    INDEPENDENT SERVICE PROVIDER LIMITED
    - now 05366057
    INEXUS NO. 2 LIMITED - 2008-02-07 05168970, 05412813, 05366042
    INEXUS GROUP LIMITED - 2006-11-01 05491198
    SCREENBELL LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-08-09 ~ 2023-07-28
    IIF 27 - Director → ME
  • 37
    INDEPENDENT WATER NETWORKS LIMITED
    05776438
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2006-09-22 ~ 2023-07-28
    IIF 62 - Director → ME
  • 38
    INEXUS CONNECTIONS LIMITED
    - now 05495293
    CHALLENGER CONNECTIONS LIMITED
    - 2006-11-01 05495293 05819203
    STABLEDALE LIMITED - 2005-08-22
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 54 - Director → ME
  • 39
    INEXUS GROUP (HOLDINGS) LIMITED
    - now 04222730
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25 01660783, 04773122, 03689743... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 64 - Director → ME
  • 40
    LEVELISE LIMITED
    10653159
    Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    2023-02-08 ~ 2023-07-28
    IIF 50 - Director → ME
  • 41
    METROPOLITAN INFRASTRUCTURE LIMITED
    05759935
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2013-08-09 ~ 2023-07-28
    IIF 45 - Director → ME
  • 42
    OPEN FIBRE NETWORKS (WHOLESALE) LIMITED
    - now 05910724
    INDEPENDENT FIBRE NETWORKS LIMITED
    - 2018-07-31 05910724
    INDEPENDENT TELECOM NETWORKS LIMITED
    - 2007-08-13 05910724
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2006-09-22 ~ 2023-07-28
    IIF 67 - Director → ME
  • 43
    OPEN FIBRE NETWORKS LIMITED
    - now 05412813
    INDEPENDENT NEXT GENERATION NETWORKS LIMITED
    - 2018-07-31 05412813
    INEXUS NO. 1 LIMITED - 2008-04-16 05366057, 05168970, 05366042
    INEXUS (LICENCE) LIMITED - 2006-11-01
    QUADRANT LICENSE LIMITED - 2005-04-08
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    2013-01-25 ~ 2023-07-28
    IIF 46 - Director → ME
  • 44
    PASSIV CAPITAL LIMITED
    11172294
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    2021-04-23 ~ 2023-07-28
    IIF 48 - Director → ME
  • 45
    PASSIV UK LIMITED
    - now 12929432
    DE FACTO 2274 LIMITED
    - 2021-04-21 12929432 08670394, 06275636, 06418919... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-14 ~ 2023-07-28
    IIF 34 - Director → ME
  • 46
    PEPPER SRM LIMITED
    - now 04051083
    COMPUTERSHARE PEPPER SRM LIMITED
    - 2005-03-02 04051083
    PEPPER TECHNOLOGIES UK LIMITED
    - 2003-03-11 04051083
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2003-03-05 ~ 2006-01-31
    IIF 19 - Secretary → ME
  • 47
    POWER ON CONNECTIONS LTD
    04912774
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2013-10-28 ~ 2023-07-28
    IIF 39 - Director → ME
  • 48
    POWER ON INVESTMENTS LIMITED
    - now 06482861
    HACKREMCO (NO. 2546) LIMITED - 2008-03-06 05936396, 02860152, 04129132... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2013-10-28 ~ 2023-07-28
    IIF 44 - Director → ME
  • 49
    QUADRANT PIPELINES LIMITED
    - now 02528816
    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
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    2006-06-21 ~ 2023-07-28
    IIF 56 - Director → ME
  • 50
    SHAREHOLDER INVESTMENTS RESEARCH LIMITED
    - now 01475068 04636289, 02155600
    KIRBY EMMCO LIMITED - 1989-12-19 02155600
    FIFTHONE LIMITED - 1981-12-31
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2004-04-28 ~ 2006-01-31
    IIF 76 - Director → ME
    2004-04-28 ~ 2006-01-31
    IIF 13 - Secretary → ME
  • 51
    SMART METER ASSETS 1 LTD
    - now 08862096
    IN HOME TECHNOLOGY LIMITED - 2014-03-05 08785057
    SMART METER ASSETS 1 LTD - 2014-02-21
    Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-02-03 ~ 2021-05-12
    IIF 47 - Director → ME
  • 52
    SOURCE ONE COMMUNICATIONS (UK) LIMITED
    - now 03790945
    SHAREHOLDER GROUP LIMITED - 2000-11-15
    The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2004-04-28 ~ 2006-01-31
    IIF 69 - Director → ME
    2004-03-31 ~ 2006-01-31
    IIF 5 - Secretary → ME
  • 53
    THE ELECTRICITY NETWORK COMPANY LIMITED
    - now 05581824
    DE FACTO 1307 LIMITED - 2006-02-27 08670394, 06275636, 06418919... (more)
    Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-08-09 ~ 2023-07-28
    IIF 38 - Director → ME
  • 54
    ULTRASTREAM BUSINESS SERVICES LIMITED
    12553821
    Synergy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2020-04-09 ~ 2023-07-28
    IIF 49 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.