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

Rawson, Paul

    Related profiles found in government register
  • Rawson, Paul
    British

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

    Registered addresses and corresponding companies
  • Rawson, Paul Edwin
    British

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

      IIF 12
  • Rawson, Paul

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

      IIF 13
    • icon of address Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 14
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 15
    • icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 16 IIF 17
    • icon of address Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 18
    • icon of address Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 19
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 20
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 21
    • icon of address Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 22
    • icon of address Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 23
  • Rawson, Paul Edwin
    British accountant born in June 1975

    Resident in England

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

      IIF 24
  • Rawson, Paul Edwin
    British company director born in June 1975

    Resident in England

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

      IIF 25
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rawson, Paul Edwin
    British director and company secretary born in June 1975

    Resident in England

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

      IIF 64
  • Rawson, Paul Edwin
    British managing director born in June 1975

    Resident in England

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

      IIF 65 IIF 66 IIF 67
    • icon of address Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 68
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 69
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in United Kingdom

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

      IIF 70
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 71
  • Mr Paul Edwin Rawson
    British born in June 1975

    Resident in England

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

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    YU ENERGY LIMITED - 2019-11-07
    icon of address Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 71 - Director → ME
  • 5
    icon of address Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 19 - Director → ME
  • 6
    KAL-ENERGY LIMITED - 2019-11-07
    icon of address Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 18 - Director → ME
  • 7
    KENSINGTON POWER LIMITED - 2019-11-07
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 20 - Director → ME
  • 8
    YODA NEWCO 1 PLC - 2016-02-26
    YODA NEWCO 1 LIMITED - 2016-02-26
    icon of address Cpk House Mellors Way 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-09-03 ~ now
    IIF 14 - Secretary → ME
  • 9
    YÜ PROPCO LTD - 2024-10-04
    icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 21 - Director → ME
  • 11
    WARRANT COLLECTIONS LIMITED - 2019-11-07
    icon of address 2 Horizon Place Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 15 - Director → ME
  • 12
    YÜ GROUP MANAGEMENT LTD - 2022-05-09
    icon of address Cpk House 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 70 - Director → ME
Ceased 34
  • 1
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-01-09
    IIF 39 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 44 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 5 - Secretary → ME
  • 2
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 45 - Director → ME
    icon of calendar 2014-12-15 ~ 2018-01-09
    IIF 31 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 3 - Secretary → ME
  • 3
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-31 ~ 2008-03-12
    IIF 10 - Secretary → ME
  • 4
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    IDEX ENERGY UK LIMITED - 2010-07-14
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 46 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 28 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 6 - Secretary → ME
  • 5
    UTILICOM LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 50 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 41 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 1 - Secretary → ME
  • 6
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 40 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 51 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 2 - Secretary → ME
  • 7
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 63 - Director → ME
  • 8
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2018-01-09
    IIF 62 - Director → ME
  • 9
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-01-09
    IIF 65 - Director → ME
  • 10
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 59 - Director → ME
  • 11
    AUGURSHIP 227 LIMITED - 2002-07-23
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2018-01-09
    IIF 66 - Director → ME
  • 12
    INSURETACTIC LIMITED - 1996-07-23
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 34 - Director → ME
  • 13
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 26 - Director → ME
  • 14
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 32 - Director → ME
    icon of calendar 2007-07-10 ~ 2013-07-18
    IIF 60 - Director → ME
    icon of calendar 2007-07-10 ~ 2011-11-15
    IIF 12 - Secretary → ME
  • 15
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2016-01-01
    IIF 24 - Director → ME
    icon of calendar 2003-02-28 ~ 2008-03-12
    IIF 11 - Secretary → ME
  • 16
    HAMSARD 5050 LIMITED - 1999-11-19
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 55 - Director → ME
  • 17
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    HAMSARD 5049 LIMITED - 2000-05-24
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 57 - Director → ME
  • 18
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    HAMSARD 5048 LIMITED - 1999-09-09
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    ENGIE TELFORD LIMITED - 2016-03-16
    VOLUNTEER LIMITED - 2001-03-20
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 52 - Director → ME
  • 19
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-01-09
    IIF 27 - Director → ME
    icon of calendar 2013-12-12 ~ 2015-03-31
    IIF 58 - Director → ME
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 35 - Director → ME
  • 20
    BUILDMILL LIMITED - 2001-09-28
    RWE TRADING DIRECT LIMITED - 2002-11-22
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 54 - Director → ME
  • 21
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    TORPELO LIMITED - 1992-05-08
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 53 - Director → ME
  • 22
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    FORAY 334 LIMITED - 1991-12-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2016-01-01
    IIF 69 - Director → ME
  • 23
    ENGIE FM LIMITED - 2022-04-04
    AXIMA LIMITED - 2002-11-05
    ELYO SERVICES LIMITED - 2008-07-14
    BRAVAC LIMITED - 1993-06-01
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2018-01-09
    IIF 64 - Director → ME
  • 24
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2018-01-09
    IIF 37 - Director → ME
  • 25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 38 - Director → ME
  • 26
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 30 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 43 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 7 - Secretary → ME
  • 27
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO (UK) LIMITED - 2004-01-19
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2018-01-09
    IIF 67 - Director → ME
    icon of calendar 2003-08-31 ~ 2008-01-11
    IIF 9 - Secretary → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 47 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 29 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 4 - Secretary → ME
  • 29
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 56 - Director → ME
  • 30
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 25 - Director → ME
  • 31
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 48 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 33 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 13 - Secretary → ME
  • 32
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2018-01-09
    IIF 36 - Director → ME
  • 33
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 42 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 49 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-11-15
    IIF 8 - Secretary → ME
  • 34
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2014-04-01
    IIF 68 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.