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

Rawson, Paul Edwin

    Related profiles found in government register
  • Rawson, Paul Edwin
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 1
  • Rawson, Paul Edwin
    British chief financial officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 2
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 3
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 4
    • Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 5
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 6
  • Rawson, Paul Edwin
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 7
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 8 IIF 9 IIF 10
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 22 IIF 23 IIF 24
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA

      IIF 25
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 26 IIF 27 IIF 28
    • No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 34 IIF 35 IIF 36
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 40 IIF 41
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 42
    • Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 43
    • Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 44 IIF 45
    • 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 46
    • 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 47 IIF 48
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 49
  • Rawson, Paul Edwin
    British director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 50
  • Rawson, Paul Edwin
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 51 IIF 52 IIF 53
    • Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 54
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 55
  • Rawson, Paul Edwin
    British finance director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY

      IIF 56
  • Rawson, Paul Edwin
    British

    Registered addresses and corresponding companies
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 57
  • Mr Paul Edwin Rawson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 58
  • Rawson, Paul
    British

    Registered addresses and corresponding companies
  • Rawson, Paul
    British finance manager

    Registered addresses and corresponding companies
  • Rawson, Paul

    Registered addresses and corresponding companies
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 70
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 11
  • 1
    YU ENERGY LIMITED - 2019-11-07
    Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 5 - director → ME
  • 2
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    -164,000 GBP2023-12-31
    Officer
    2022-08-19 ~ now
    IIF 47 - director → ME
  • 3
    Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Corporate (6 parents)
    Officer
    2018-09-03 ~ now
    IIF 3 - director → ME
  • 5
    KAL-ENERGY LIMITED - 2019-11-07
    Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,000 GBP2023-12-31
    Officer
    2018-09-03 ~ now
    IIF 2 - director → ME
  • 6
    KENSINGTON POWER LIMITED - 2019-11-07
    Cpk House 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham
    Corporate (6 parents)
    Officer
    2018-09-03 ~ now
    IIF 4 - director → ME
  • 7
    YODA NEWCO 1 PLC - 2016-02-26
    YODA NEWCO 1 LIMITED - 2016-02-26
    Cpk House Mellors Way 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 6 - director → ME
    2018-09-03 ~ now
    IIF 71 - secretary → ME
  • 8
    YÜ PROPCO LTD - 2024-10-04
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Corporate (6 parents)
    Officer
    2022-08-19 ~ now
    IIF 48 - director → ME
  • 9
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Corporate (6 parents)
    Officer
    2024-10-03 ~ now
    IIF 49 - director → ME
  • 10
    WARRANT COLLECTIONS LIMITED - 2019-11-07
    2 Horizon Place Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2019-10-22 ~ now
    IIF 46 - director → ME
  • 11
    YÜ GROUP MANAGEMENT LTD - 2022-05-09
    Cpk House 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire
    Corporate (6 parents)
    Officer
    2019-11-12 ~ now
    IIF 56 - director → ME
Ceased 34
  • 1
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-15 ~ 2018-01-09
    IIF 21 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 26 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 63 - secretary → ME
  • 2
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-15 ~ 2018-01-09
    IIF 13 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 27 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 61 - secretary → ME
  • 3
    Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2003-08-31 ~ 2008-03-12
    IIF 68 - secretary → ME
  • 4
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 10 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 28 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 64 - secretary → ME
  • 5
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    UTILICOM LIMITED - 2010-05-10
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 23 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 32 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 59 - secretary → ME
  • 6
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents, 9 offsprings)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 22 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 33 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 60 - secretary → ME
  • 7
    100 New Oxford Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 45 - director → ME
  • 8
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Officer
    2016-04-04 ~ 2018-01-09
    IIF 44 - director → ME
  • 9
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 51 - director → ME
  • 10
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 41 - director → ME
  • 11
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    30 Finsbury Square, London
    Corporate (3 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 52 - director → ME
  • 12
    INSURETACTIC LIMITED - 1996-07-23
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 16 - director → ME
  • 13
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 8 - director → ME
  • 14
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 14 - director → ME
    2007-07-10 ~ 2013-07-18
    IIF 42 - director → ME
    2007-07-10 ~ 2011-11-15
    IIF 57 - secretary → ME
  • 15
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    2012-02-17 ~ 2016-01-01
    IIF 1 - director → ME
    2003-02-28 ~ 2008-03-12
    IIF 69 - secretary → ME
  • 16
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 37 - director → ME
  • 17
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 39 - director → ME
  • 18
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved corporate (4 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 34 - director → ME
  • 19
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    792,300 GBP2023-12-31
    Officer
    2017-01-17 ~ 2018-01-09
    IIF 9 - director → ME
    2017-01-16 ~ 2017-01-16
    IIF 17 - director → ME
    2013-12-12 ~ 2015-03-31
    IIF 40 - director → ME
  • 20
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 36 - director → ME
  • 21
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    TORPELO LIMITED - 1992-05-08
    No 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (4 parents, 6 offsprings)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 35 - director → ME
  • 22
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    30 Finsbury Square, London
    Corporate (3 parents, 7 offsprings)
    Officer
    2013-07-18 ~ 2016-01-01
    IIF 55 - director → ME
  • 23
    ENGIE FM LIMITED - 2022-04-04
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 50 - director → ME
  • 24
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (6 parents, 5 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 19 - director → ME
  • 25
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 20 - director → ME
  • 26
    NETSHOPPING LIMITED - 2000-10-20
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 12 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 25 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 65 - secretary → ME
  • 27
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-01-09
    IIF 53 - director → ME
    2003-08-31 ~ 2008-01-11
    IIF 67 - secretary → ME
  • 28
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 11 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 29 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 62 - secretary → ME
  • 29
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (3 parents, 1 offspring)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 38 - director → ME
  • 30
    ENERGY 4 SALE LIMITED - 2008-10-23
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Corporate (3 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 7 - director → ME
  • 31
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 15 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 30 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 70 - secretary → ME
  • 32
    100 New Oxford Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    2013-12-12 ~ 2018-01-09
    IIF 18 - director → ME
  • 33
    ANYREALM LIMITED - 1986-09-23
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 24 - director → ME
    2010-04-30 ~ 2013-07-18
    IIF 31 - director → ME
    2010-04-30 ~ 2011-11-15
    IIF 66 - secretary → ME
  • 34
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    Heron House 10 Dean Farrar Street, 6th Floor, London
    Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    2011-11-01 ~ 2014-04-01
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.