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

Hamish Nihal Malcolm De Run

    Related profiles found in government register
  • Hamish Nihal Malcolm De Run
    British born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 66, Podere Pietramonti, Pienza, SI 53026, Italy

      IIF 3
  • Hamish Nihal Malcom De Run
    British born in November 1976

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcolm
    British company director born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 66, Podere Pietramonti, Pienza, SI 53026, Italy

      IIF 17
  • Mr Hamish Nihal Malcom De Run
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 55 Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 19 IIF 20
    • icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 21
  • De Run, Hamish Nihal Malcolm
    born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Run, Hamish Nihal Malcolm De
    British fund manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 29
  • De Run, Hamish Nihal Malcom
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 30
    • icon of address 55, Holland Park Mews, London, W11 3SS

      IIF 31
    • icon of address 55, Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 32
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 33
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 34
  • De Run, Hamish Nihal Malcom
    British accountant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 35
  • De Run, Hamish Nihal Malcom
    British associate director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Opal Apartments, 43 Hereford Road, London, W2 5AH

      IIF 36
  • De Run, Hamish Nihal Malcom
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX, United Kingdom

      IIF 39
  • De Run, Hamish Nihal Malcom
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British fund manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British funding manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British head of infrastructure born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria One, Level 7, 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

      IIF 74
    • icon of address Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS

      IIF 75
  • De Run, Hamish Nihal Malcom
    British investment director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 76
  • De Run, Hamish Nihal Malcom
    British investment manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 77
    • icon of address Level Six, 150 Cheapside, London, EC2V 6ET, United Kingdom

      IIF 78
    • icon of address A1(m) Junction 17, Great North Road, Haddon, Peterborough, PE7 3UQ, United Kingdom

      IIF 79
    • icon of address Peterborough Services, Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ

      IIF 80 IIF 81 IIF 82
  • De Run, Hamish Nihal Malcom
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 83
  • De Run, Hamish Nihal Malcom
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG, Scotland

      IIF 84
    • icon of address Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address 55 Holland Park Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 55 Holland Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 55 Holland Park Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    907,831 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 9
    icon of address 55 Holland Park Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 55
  • 1
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,368,313 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2017-02-28
    IIF 64 - Director → ME
  • 2
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-01
    IIF 81 - Director → ME
  • 3
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2007-01-29
    IIF 36 - Director → ME
  • 4
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 52 - Director → ME
  • 5
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-01
    IIF 82 - Director → ME
  • 6
    EUROSTAR (U.K.) LIMITED - 2009-12-31
    EUROPEAN PASSENGER SERVICES LIMITED - 1996-10-01
    TRANSEUROPE TRACK LIMITED - 1990-08-22
    icon of address 6th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2021-08-26
    IIF 75 - Director → ME
    icon of calendar 2015-05-28 ~ 2016-12-16
    IIF 68 - Director → ME
  • 7
    icon of address Fourth Floor, One Cork Street Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    222,546,523 GBP2021-12-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-07-23
    IIF 78 - Director → ME
  • 8
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 14 - Has significant influence or control OE
  • 10
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 9 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 8 - Has significant influence or control OE
  • 13
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 13 - Has significant influence or control OE
  • 15
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 5 - Has significant influence or control OE
  • 16
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 7 - Has significant influence or control OE
  • 17
    EXTRA MSA PROPERTY UK LIMITED - 2010-11-11
    GOLD STAR MSA FORECOURTS LIMITED - 2010-10-27
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-01
    IIF 80 - Director → ME
  • 18
    icon of address A1(m) Junction 17 Great North Road, Haddon, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    63,176 GBP2023-12-31
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-01
    IIF 79 - Director → ME
  • 19
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 4 - Has significant influence or control OE
  • 20
    icon of address 2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 15 - Has significant influence or control OE
  • 21
    icon of address 2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-06-13 ~ 2024-10-16
    IIF 10 - Has significant influence or control OE
  • 22
    NORTH BRITISH WINDPOWER LIMITED - 2012-01-18
    LOTHIAN FIFTY (859) LIMITED - 2002-03-25
    icon of address Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-19
    IIF 74 - Director → ME
    icon of calendar 2016-10-03 ~ 2017-03-15
    IIF 37 - Director → ME
    icon of calendar 2013-12-06 ~ 2016-10-03
    IIF 84 - Director → ME
  • 23
    ALNERY NO.2730 LIMITED - 2007-09-28
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 43 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 23 - Director → ME
  • 24
    ALNERY NO.2731 LIMITED - 2007-09-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 46 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 28 - Director → ME
  • 25
    icon of address Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 50 - Director → ME
  • 26
    icon of address Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 49 - Director → ME
  • 27
    icon of address Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 39 - Director → ME
  • 28
    ALNERY NO. 2727 LIMITED - 2007-09-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 45 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 24 - Director → ME
  • 29
    ALNERY NO. 2729 LIMITED - 2007-09-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 42 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 27 - Director → ME
  • 30
    ALNERY NO. 2728 LIMITED - 2007-09-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 47 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 25 - Director → ME
  • 31
    DE FACTO 2073 LIMITED - 2013-12-12
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2021-08-13
    IIF 67 - Director → ME
    icon of calendar 2013-12-12 ~ 2017-02-28
    IIF 41 - Director → ME
  • 32
    DE FACTO 2072 LIMITED - 2013-12-12
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2019-12-09 ~ 2021-08-13
    IIF 66 - Director → ME
    icon of calendar 2013-12-12 ~ 2017-02-28
    IIF 40 - Director → ME
  • 33
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -72,885 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-28
    IIF 59 - Director → ME
  • 34
    DE FACTO 1958 LIMITED - 2012-12-19
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    346,527 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2017-02-28
    IIF 63 - Director → ME
  • 35
    DE FACTO 1959 LIMITED - 2013-01-25
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,938,051 GBP2024-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2017-02-28
    IIF 65 - Director → ME
  • 36
    icon of address First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-28
    IIF 62 - Director → ME
  • 37
    icon of address First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,803,731 GBP2020-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-28
    IIF 61 - Director → ME
  • 38
    icon of address Fourth Floor, 1 Cork Street Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    30,943,229 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2013-11-27 ~ 2017-02-28
    IIF 85 - Director → ME
  • 39
    icon of address Fourth Floor, 1 Cork Street Mews, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,254,645 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-08-13
    IIF 33 - LLP Member → ME
    icon of calendar 2012-12-21 ~ 2017-08-03
    IIF 34 - LLP Member → ME
  • 40
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,971,661 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-28
    IIF 58 - Director → ME
  • 41
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -154,070 GBP2024-12-31
    Officer
    icon of calendar 2016-10-21 ~ 2017-02-28
    IIF 60 - Director → ME
  • 42
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2021-09-01
    IIF 72 - Director → ME
  • 43
    BOUNTYBAY LIMITED - 2006-06-14
    BRITANNIA PORTS LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2021-09-01
    IIF 71 - Director → ME
  • 44
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2021-09-01
    IIF 69 - Director → ME
  • 45
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 53 - Director → ME
  • 46
    icon of address Csc 44 Esplanade, St Helier, Jersey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 51 - Director → ME
  • 47
    TELLSID INVESTMENTS LIMITED - 2017-01-04
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 56 - Director → ME
  • 48
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 54 - Director → ME
  • 49
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-06 ~ 2021-08-31
    IIF 55 - Director → ME
  • 50
    RDG AIRPORT MANAGEMENT LIMITED - 2010-08-17
    icon of address 36 Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-11 ~ 2012-09-24
    IIF 76 - Director → ME
  • 51
    NJS & JL LIMITED - 2016-12-02
    icon of address Arch 41 Alma Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,702 GBP2024-08-28
    Officer
    icon of calendar 2017-01-24 ~ 2018-02-08
    IIF 77 - Director → ME
  • 52
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 48 - Director → ME
    icon of calendar 2016-06-28 ~ 2017-03-15
    IIF 26 - Director → ME
  • 53
    HACKREMCO (NO. 2023) LIMITED - 2003-02-03
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-25
    IIF 44 - Director → ME
  • 54
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2007-06-04
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2020-04-08 ~ 2021-09-01
    IIF 70 - Director → ME
  • 55
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-08 ~ 2021-09-01
    IIF 73 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.