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

Smith, Richard Paul Westlake

    Related profiles found in government register
  • Smith, Richard Paul Westlake
    British bank executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 1
  • Smith, Richard Paul Westlake
    British bank official born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-10, Great Tower Street, London, EC3P 3HX, England

      IIF 2
  • Smith, Richard Paul Westlake
    British banker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Knightley Walk, 4 Knightley Walk, London, SW18 1GZ, England

      IIF 3
    • icon of address 4, Knightley Walk, London, SW18 1GZ, England

      IIF 4
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 5
    • icon of address Charringtons House, The Causeway, Bishops Stortford, CM23 2EN, United Kingdom

      IIF 6
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, United Kingdom

      IIF 7
  • Smith, Richard Paul Westlake
    British senior bank manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 8
  • Smith, Richard Paul Westlake
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Skinners St, Bishops Stortford, CM23 4GS, United Kingdom

      IIF 9
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS, England

      IIF 10
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria, LA22 9JD

      IIF 11
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 12
    • icon of address The Manor House, High Street, Buntingford, Hertfordshire, SG9 9AB, England

      IIF 13
    • icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, SG1 1BY, England

      IIF 14
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 15
  • Smith, Richard Paul Westlake
    British retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishop's Stortford Rugby Football Club, Silver Leys, Hadham Road, Bishop's Stortford, Herts, CM23 2QE, England

      IIF 16
  • Smith, Richard Paul Westlake
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 17
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Richard
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre - Orkney, Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, KW15 1ZL

      IIF 66
    • icon of address Grampian House, 200, Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 67
  • Smith, Paul Richard
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 68
  • Smith, Paul Richard
    British co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Airedale Gardens, Rodley, Leeds, West Yorkshire, LS13 1DN

      IIF 69
  • Smith, Richard Paul Westlake
    British banker

    Registered addresses and corresponding companies
    • icon of address Jessica House, Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS

      IIF 70
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 71
  • Smith, Richard Paul
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 72
    • icon of address 3 Cavendish Square, 4th And 5th Floors, London, W1G 0LB, United Kingdom

      IIF 73
    • icon of address C/o Tmf Group, 13th Floor , One Angel Court, London, EC2R 7HJ, England

      IIF 74
    • icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, England

      IIF 75 IIF 76
  • Smith, Richard Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Paul
    British management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 94
  • Smith, Richard Paul
    British ceo born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1 Priory Bank Church Road, Great Milton, Oxford, Oxfordshire, OX44 7PA

      IIF 95
  • Smith, Richard Paul Westlake

    Registered addresses and corresponding companies
    • icon of address 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 96
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50 Bedford Street, Belfast, BT2 7FW

      IIF 97
    • icon of address Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 98
    • icon of address 10 Hillpark Green, Edinburgh, Lothian, Scotland, EH4 7TB

      IIF 99
    • icon of address Grampian House, 200, Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 100
    • icon of address 55, Vastern Road, Reading, Berkshire, RG1 8BU, England

      IIF 101
  • Smith, Paul Richard
    British consultant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 102
  • Smith, Paul Richard
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 103
    • icon of address Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 104 IIF 105
  • Smith, Paul Richard
    British non-executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 106
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Registered addresses and corresponding companies
    • icon of address 50 Bedford Street, Belfast, BT2 7FW

      IIF 107
  • Mr Paul Richard Smith
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 108
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 109
    • icon of address 32 Airedale Gardens, Rodley, Leeds, West Yorkshire, LS13 1DN

      IIF 110
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Silver Leys, Hadham Road, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    659,031 GBP2024-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 151 London Road, Bishops Stortford, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 5 - Director → ME
  • 3
    HALDONCROWN LIMITED - 1984-02-29
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 87 - Director → ME
  • 4
    icon of address Bishop's Stortford Rugby Football Club Silver Leys, Hadham Road, Bishop's Stortford, Herts, England
    Active Corporate (10 parents)
    Equity (Company account)
    24,119 GBP2024-04-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 16 - Director → ME
  • 5
    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 2021-02-08 ~ now
    IIF 106 - Director → ME
  • 6
    MASTERFORM SALES D.S.K. LIMITED - 1995-10-26
    MASTERFORM SALES LIMITED - 1990-04-10
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 90 - Director → ME
  • 7
    BISHOP'S STORTFORD AND DISTRICT CITIZENS ADVICE BUREAU LIMITED - 2005-04-11
    icon of address The Manor House, High Street, Buntingford, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 103 - Director → ME
  • 9
    BROOMCO (721) LIMITED - 1994-02-02
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 81 - Director → ME
  • 10
    SCROLLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 21 - Director → ME
  • 11
    POPPYGROVE LIMITED - 1991-08-19
    icon of address Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 12
    TRACKMARKET PUBLIC LIMITED COMPANY - 1996-03-28
    icon of address Langdale Estate, Great Langdale, Ambleside, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    6,942 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-11-19 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 92 - Director → ME
  • 15
    BRITISH THORNTON PACKAGING LIMITED - 2000-03-02
    MEMCOM INTERNATIONAL LTD - 1994-03-29
    MEMCOM INTERNATIONAL (U.K) LIMITED - 1987-09-09
    BIGGLEPORT LIMITED - 1983-01-27
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 83 - Director → ME
  • 16
    icon of address 6 St. Colme Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    338,624 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 102 - Director → ME
    icon of calendar 2016-05-26 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Cavendish Square, 4th And 5th Floors, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,101,576 GBP2021-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 73 - Director → ME
  • 18
    icon of address C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,643 GBP2016-03-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 69 - Director → ME
    icon of calendar 2009-08-01 ~ now
    IIF 110 - Secretary → ME
  • 19
    RPWS MANAGMENT LTD - 2014-02-18
    icon of address 10-12 Mulberry Green, Old Harlow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    31,318 GBP2025-02-28
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 62 - Director → ME
  • 21
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 94 - Director → ME
  • 23
    SHOO 433 LIMITED - 2008-11-20
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 75 - Director → ME
  • 25
    BV GIS HOLDINGS LTD. - 2019-03-08
    CHARCO 119 LIMITED - 2017-08-03
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 76 - Director → ME
  • 26
    BV GIS SOLUTIONS HOLDINGS LTD. - 2019-02-28
    CHARCO 118 LIMITED - 2017-08-11
    icon of address C/o Tmf Group, 13th Floor , One Angel Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 74 - Director → ME
  • 27
    icon of address 3 Gilbey Avenue, Bishop's Stortford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -928 GBP2024-06-30
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 15 - Director → ME
Ceased 74
  • 1
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    403,442 GBP2023-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2019-08-13
    IIF 72 - Director → ME
  • 2
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-21 ~ 2016-05-31
    IIF 25 - Director → ME
  • 3
    THE ASSOCIATION FOR RESEARCH INTO STAMMERING IN CHILDHOOD - 2012-01-25
    icon of address The Michael Palin Centre For Stammering Children, 13-15 Pine Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2013-04-12
    IIF 1 - Director → ME
    icon of calendar 2003-05-08 ~ 2007-11-12
    IIF 8 - Director → ME
  • 4
    icon of address Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2016-05-31
    IIF 97 - Director → ME
  • 5
    HMS (469) LIMITED - 2003-06-10
    icon of address Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-05-21
    IIF 40 - Director → ME
  • 6
    FORGESIMPLE LIMITED - 1996-05-14
    icon of address 4 Knightley Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2021-11-10
    IIF 4 - Director → ME
    icon of calendar 2008-10-16 ~ 2016-09-19
    IIF 70 - Secretary → ME
  • 7
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2013-03-27
    IIF 63 - Director → ME
  • 8
    icon of address 151 London Road, Bishops Stortford, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2016-07-11
    IIF 96 - Secretary → ME
  • 9
    icon of address Cotton House, Old Hall St, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ 2016-02-26
    IIF 9 - LLP Member → ME
  • 10
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2013-03-27
    IIF 43 - Director → ME
  • 11
    HMS (494) LIMITED - 2003-10-30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2013-03-27
    IIF 42 - Director → ME
  • 12
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    IIF 55 - Director → ME
  • 13
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-14
    IIF 26 - Director → ME
  • 14
    AGENTSAFE LIMITED - 1991-10-14
    icon of address 6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2006-06-26
    IIF 36 - Director → ME
  • 15
    icon of address 1 Bartholomew Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ 2024-04-30
    IIF 68 - Director → ME
  • 16
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    DUNWILCO (1260) LIMITED - 2005-10-04
    icon of address Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2016-05-19
    IIF 56 - Director → ME
    icon of calendar 2011-09-27 ~ 2014-10-20
    IIF 18 - Director → ME
  • 17
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-05-19
    IIF 53 - Director → ME
  • 18
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2016-05-19
    IIF 67 - Director → ME
  • 19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-05-31
    IIF 47 - Director → ME
  • 20
    FIBRE POWER LIMITED - 1996-04-23
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-05-31
    IIF 20 - Director → ME
  • 21
    icon of address 29 Grange Park, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2020-12-17
    IIF 6 - Director → ME
  • 22
    DWSCO 2481 LIMITED - 2004-02-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2016-07-07
    IIF 52 - Director → ME
  • 23
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    icon of address 200 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    IIF 54 - Director → ME
  • 24
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    IIF 58 - Director → ME
  • 25
    icon of address Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    8,777 GBP2015-03-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-17
    IIF 14 - Director → ME
  • 26
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 89 - Director → ME
  • 27
    INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITED - 2006-01-04
    INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITED - 1996-01-01
    GILTSTATE LIMITED - 1991-01-15
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-28 ~ 2008-07-18
    IIF 95 - Director → ME
  • 28
    RUBYDOVE LIMITED - 1992-03-26
    icon of address Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    IIF 33 - Director → ME
  • 29
    BALLTRADE LIMITED - 1992-10-05
    icon of address Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    IIF 49 - Director → ME
  • 30
    icon of address Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2016-05-31
    IIF 32 - Director → ME
  • 31
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2016-05-31
    IIF 22 - Director → ME
  • 32
    HMS (587) LIMITED - 2005-02-11
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-14
    IIF 28 - Director → ME
  • 33
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-14
    IIF 41 - Director → ME
  • 34
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    icon of address Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    icon of calendar 2019-02-18 ~ 2024-10-01
    IIF 66 - Director → ME
  • 35
    PATHTRACE PLC - 2006-01-16
    TRULINE TECHNOLOGY LIMITED - 1998-11-17
    SIDEMART LIMITED - 1990-07-20
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 93 - Director → ME
  • 36
    PLANIT HOLDINGS PLC - 2006-12-01
    BRITISH THORNTON HOLDINGS PLC - 1998-10-30
    TELFORD GROUP PLC - 1991-03-04
    MEMCOM INTERNATIONAL HOLDINGS PLC - 1989-03-08
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 88 - Director → ME
  • 37
    LICOM SYSTEMS LIMITED - 2008-08-21
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 80 - Director → ME
  • 38
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2016-07-13
    IIF 35 - Director → ME
  • 39
    icon of address Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 82 - Director → ME
  • 40
    DUNWILCO (144) LIMITED - 1989-02-23
    icon of address 36 St Andrew Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2011-09-19
    IIF 2 - Director → ME
  • 41
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2010-10-01
    IIF 98 - Director → ME
  • 42
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2021-06-29
    IIF 105 - Director → ME
  • 43
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    icon of address The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-26 ~ 2021-06-29
    IIF 104 - Director → ME
  • 44
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2016-06-16
    IIF 30 - Director → ME
  • 45
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    icon of address Uskmouth Power Station, West Nash Road, Nash, Newport
    Active Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2014-12-15
    IIF 65 - Director → ME
  • 46
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-07-13
    IIF 37 - Director → ME
  • 47
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-05-31
    IIF 44 - Director → ME
  • 48
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-07-13
    IIF 45 - Director → ME
  • 49
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-12-31 ~ 2016-05-31
    IIF 27 - Director → ME
  • 50
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-07-13
    IIF 48 - Director → ME
  • 51
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ 2016-05-31
    IIF 100 - Director → ME
  • 52
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    IIF 39 - Director → ME
  • 53
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2012-05-22
    IIF 29 - Director → ME
  • 54
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    SWANFALL LIMITED - 1992-02-21
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2016-05-31
    IIF 50 - Director → ME
  • 55
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2016-05-31
    IIF 101 - Director → ME
  • 56
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2016-05-31
    IIF 60 - Director → ME
  • 57
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2016-05-31
    IIF 61 - Director → ME
  • 58
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2016-05-31
    IIF 99 - Director → ME
  • 59
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (13 parents, 20 offsprings)
    Officer
    icon of calendar 2013-03-15 ~ 2016-05-31
    IIF 51 - Director → ME
  • 60
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-31
    IIF 59 - Director → ME
  • 61
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2016-05-31
    IIF 38 - Director → ME
  • 62
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ 2016-07-13
    IIF 24 - Director → ME
  • 63
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2016-05-31
    IIF 57 - Director → ME
  • 64
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2013-01-11
    IIF 34 - Director → ME
  • 65
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-29 ~ 2016-05-31
    IIF 64 - Director → ME
  • 66
    DUNWILCO (1402) LIMITED - 2007-01-17
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2013-01-11
    IIF 46 - Director → ME
  • 67
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2016-05-31
    IIF 23 - Director → ME
  • 68
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    icon of address Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2013-03-27
    IIF 107 - Director → ME
  • 69
    THE BACKUP TRUST - 1999-01-22
    icon of address 4 Knightley Walk, 4 Knightley Walk, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-23 ~ 2021-11-10
    IIF 3 - Director → ME
  • 70
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 79 - Director → ME
  • 71
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 84 - Director → ME
  • 72
    icon of address 1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2014-08-07
    IIF 85 - Director → ME
  • 73
    VERO SOFTWARE PLC - 2010-07-15
    VI GROUP PLC - 2007-08-31
    DEEPCREDIT LIMITED - 1998-02-25
    icon of address Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-07 ~ 2014-08-07
    IIF 78 - Director → ME
  • 74
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    icon of address Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-08-07
    IIF 77 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.