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

Mr Nicholas Wenham Horler

    Related profiles found in government register
  • Mr Nicholas Wenham Horler
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 1
  • Horler, Nicholas Wenham
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 2
    • The Old Hall, Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY, England

      IIF 3
  • Horler, Nicholas Wenham
    British chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 4
  • Horler, Nicholas Wenham
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 5
    • 100, Victoria Embankment, London, EC4Y 0HQ

      IIF 6 IIF 7 IIF 8
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 9 IIF 10
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 11
    • The Go-ahead Group Plc, 4 Matthew Parker Street, Westminster, London, SW1H 9NP, United Kingdom

      IIF 12
    • Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 13
  • Horler, Nicholas Wenham
    British managing director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 14 IIF 15 IIF 16
  • Horler, Nicholas Wenham
    British managing director (risk manage born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 17
  • Horler, Nicholas Wenham
    British managing director of energy tr born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 18
  • Horler, Nicholas Wenham
    British managing director retail born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 19 IIF 20 IIF 21
  • Horler, Nicholas Wenham
    British ned chair born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, South Wing, Abbotsgate House, Hollow Road, Bury St Edmunds, IP32 7FA, United Kingdom

      IIF 22
    • Brewery House, 34-44 Gigant Street, Salisbury, SP1 2AP, United Kingdom

      IIF 23
  • Horler, Nicholas Wenham
    British oil company executive sales ma born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY

      IIF 24
  • Horler, Nicholas
    British chairman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, United Kingdom

      IIF 25 IIF 26
    • First Floor, Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, England

      IIF 27
    • First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 28 IIF 29
  • Horler, Nicholas
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Philpots Close, Yiewsley, Middlesex, UB7 7RY, United Kingdom

      IIF 30
  • Horler, Nicholas Wenham
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 31
    • 77, Ground Floor, Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 32
    • Ground Floor, 77 Charlotte Street, London, W1T 4PW, United Kingdom

      IIF 33
  • Horler, Nicholas Wenham
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Meter House, Enterprise Way, Duckmanton, Chesterfield, Derbyshire, S44 5FD, England

      IIF 34
    • Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 35 IIF 36 IIF 37
    • Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 41
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 42
  • Horler, Nicholas Wenham
    British director born in February 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • The Energy Innovation Centre, Capenhurst, Chester, Cheshire, CH1 6ES

      IIF 43
  • Horler, Nicholas Wenham
    British chief executive born in February 1959

    Registered addresses and corresponding companies
    • 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

      IIF 44
  • Horler, Nicholas Wenham
    British director born in February 1959

    Registered addresses and corresponding companies
    • 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

      IIF 45
  • Horler, Nicholas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 47
  • 1
    ADLER & ALLAN GROUP LIMITED
    - now 09091944
    HAMSARD 3344 LIMITED - 2014-12-31
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2015-05-15 ~ 2018-02-20
    IIF 42 - Director → ME
  • 2
    CORBY POWER LIMITED
    - now 02329494
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (69 parents)
    Officer
    2000-09-28 ~ 2001-09-18
    IIF 15 - Director → ME
  • 3
    E.ON ENERGY SOLUTIONS LIMITED - now
    E.ON ENERGY LIMITED - 2011-04-20
    POWERGEN RETAIL LIMITED
    - 2007-12-03 03407430 03917864, 02251093
    POWERGEN RETAIL GAS LIMITED
    - 2001-10-01 03407430 03917864
    STERLING GAS LIMITED - 1999-07-12
    STATCO EIGHT LIMITED - 1997-07-29
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (37 parents, 7 offsprings)
    Officer
    2001-10-01 ~ 2007-07-04
    IIF 21 - Director → ME
  • 4
    E.ON UK PLC
    - now 02366970 01313782
    POWERGEN UK PLC
    - 2004-07-05 02366970 02878653
    POWERGEN PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (51 parents, 47 offsprings)
    Officer
    2004-01-01 ~ 2007-08-31
    IIF 19 - Director → ME
  • 5
    ECONOMY POWER LIMITED
    03385578
    Westwood Way, Westwood Business Park, Coventry
    Active Corporate (27 parents)
    Officer
    2005-06-17 ~ 2007-07-04
    IIF 16 - Director → ME
  • 6
    ENERGY RETAIL ASSOCIATION LIMITED
    04844678
    Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (39 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2003-09-19 ~ 2007-07-05
    IIF 11 - Director → ME
  • 7
    ESP UTILITIES GROUP LIMITED
    - now 02612105 06648043
    ESP GAS GROUP LIMITED - 2012-12-07
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (40 parents, 3 offsprings)
    Officer
    2018-01-08 ~ 2024-06-21
    IIF 4 - Director → ME
  • 8
    ESP WATER LIMITED
    13495621
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2023-02-21 ~ 2024-06-21
    IIF 25 - Director → ME
  • 9
    ESP WATER RETAIL LIMITED
    13494724
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-02-21 ~ 2024-06-21
    IIF 26 - Director → ME
  • 10
    GLACIER BIDCO LIMITED
    - now 14951303
    HAMSARD 3722 LIMITED - 2023-10-13
    Ground Floor, 77 Charlotte Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -164,911 GBP2024-03-31
    Officer
    2024-05-10 ~ 2025-10-22
    IIF 33 - Director → ME
  • 11
    GLACIER MIDCO LIMITED
    - now 14951297
    HAMSARD 3721 LIMITED - 2023-10-13
    77 Ground Floor, Charlotte Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -383,289 GBP2024-03-31
    Officer
    2024-05-10 ~ 2025-10-22
    IIF 32 - Director → ME
  • 12
    GLACIER TOPCO LIMITED
    - now 14951291
    HAMSARD 3720 LIMITED - 2023-10-13
    77 Charlotte Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    55,960 GBP2024-03-31
    Officer
    2024-03-28 ~ 2025-10-22
    IIF 31 - Director → ME
  • 13
    GROUSE TOPCO LIMITED
    10433106
    The Barn, Philpots Close, West Drayton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-09-12 ~ 2019-06-16
    IIF 30 - Director → ME
  • 14
    HORIZON ENERGY INFRASTRUCTURE LIMITED
    - now 06844261
    FORESIGHT METERING MANAGEMENT LIMITED - 2019-12-13
    UTILITY FUNDING LIMITED - 2017-03-30
    Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (23 parents)
    Officer
    2020-10-01 ~ 2025-06-11
    IIF 23 - Director → ME
  • 15
    HORIZON ENERGY VENTURES LIMITED
    12966640
    Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-11-01 ~ 2025-06-11
    IIF 13 - Director → ME
  • 16
    INTERNATIONAL DISTRIBUTION SERVICES PLC - now
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL PLC
    - 2022-10-03 08680755 03087786, 14240638
    ROYAL MAIL LIMITED - 2013-09-19
    185 Farringdon Road, London, United Kingdom
    Active Corporate (42 parents, 4 offsprings)
    Officer
    2013-09-20 ~ 2017-02-28
    IIF 8 - Director → ME
  • 17
    KEMBLE WATER EUROBOND PLC
    05957999
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (102 parents, 4 offsprings)
    Officer
    2014-04-14 ~ 2015-03-13
    IIF 38 - Director → ME
  • 18
    KEMBLE WATER FINANCE LIMITED
    - now 05819317
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (103 parents, 2 offsprings)
    Officer
    2014-04-14 ~ 2015-03-13
    IIF 37 - Director → ME
  • 19
    KEMBLE WATER HOLDINGS LIMITED
    - now 05819262
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (104 parents, 2 offsprings)
    Officer
    2014-04-14 ~ 2015-03-13
    IIF 40 - Director → ME
  • 20
    METER PROVIDA HOLDCO LIMITED
    08720120
    Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-05-20 ~ 2018-05-21
    IIF 34 - Director → ME
  • 21
    METER PROVIDA INVESTMENTS LIMITED
    08720432
    Meter House Enterprise Way, Duckmanton, Chesterfield, Derbyshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    -10,000 GBP2022-12-31
    Officer
    2014-05-20 ~ 2018-05-21
    IIF 5 - Director → ME
  • 22
    METER PROVIDA LIMITED
    - now 04057886
    BROOMCO (2297) LIMITED - 2000-09-21
    Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2014-05-20 ~ 2018-05-21
    IIF 2 - Director → ME
  • 23
    MIDLANDS SALES LIMITED
    - now 02573405
    MIDLANDS GAS LIMITED - 1998-08-03
    FORAY 265 LIMITED - 1991-03-06
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (23 parents)
    Officer
    2004-02-04 ~ 2006-09-15
    IIF 20 - Director → ME
  • 24
    NFPA HOLDINGS LIMITED
    - now 04017909 11923701
    PRECIS (1915) LIMITED
    - 2000-10-30 04017909 06111591, 04992355, 02233990... (more)
    4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (58 parents, 1 offspring)
    Officer
    2000-10-30 ~ 2001-12-18
    IIF 18 - Director → ME
  • 25
    NON-FOSSIL PURCHASING AGENCY LIMITED
    - now 02365900
    PRECIS (894) LIMITED - 1989-06-20
    4th Floor Higham House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (98 parents, 1 offspring)
    Officer
    1999-02-11 ~ 2000-10-31
    IIF 14 - Director → ME
  • 26
    OLD HALL CONSULTING LIMITED
    07461314
    23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,217 GBP2024-12-31
    Officer
    2010-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OSPREY BIDCO LIMITED
    15819536
    11 Hanover Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 46 - Director → ME
  • 28
    OSPREY DEBTCO LIMITED
    15868953
    11 Hanover Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 48 - Director → ME
  • 29
    OSPREY MIDCO LIMITED
    15819379
    11 Hanover Square, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2025-06-06 ~ now
    IIF 47 - Director → ME
  • 30
    PETROPLUS MARKETING LIMITED - now
    PHILLIPS PETROLEUM PRODUCTS LIMITED
    - 2001-01-02 00819969
    Petroplus House St Mark's Court, Teesdale, Stockton On Tees, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    1994-05-01 ~ 1996-03-31
    IIF 24 - Director → ME
  • 31
    POSTAL SERVICES HOLDING COMPANY LIMITED - now
    ROYAL MAIL HOLDINGS PLC
    - 2013-09-11 04074919
    1 More London Place, London
    Liquidation Corporate (51 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2012-04-01
    IIF 6 - Director → ME
  • 32
    REPONO HOLDCO 1 LIMITED
    09844502 09844805
    6th Floor Radcliffe House, Blenheim Court, Solihull, United Kingdom
    Active Corporate (29 parents, 5 offsprings)
    Officer
    2016-01-01 ~ 2018-05-31
    IIF 41 - Director → ME
  • 33
    ROYAL MAIL GROUP LIMITED
    - now 04138203
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Active Corporate (64 parents, 31 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    IIF 7 - Director → ME
  • 34
    SALISBURY TOPCO LIMITED
    12234247
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (20 parents, 1 offspring)
    Officer
    2024-10-28 ~ 2025-04-03
    IIF 9 - Director → ME
  • 35
    SCOTTISH POWER LIMITED
    - now SC193794 SC117120
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (65 parents, 1 offspring)
    Officer
    2008-06-10 ~ 2010-10-12
    IIF 44 - Director → ME
  • 36
    SCOTTISH POWER UK PLC
    - now SC117120
    SCOTTISH POWER PLC - 1999-07-30
    SCOTTISH POWER PLC - 1999-07-29
    SCOTTISH POWER PLC - 1999-06-23
    SOUTH OF SCOTLAND ELECTRICITY PLC - 1989-08-01
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (51 parents, 8 offsprings)
    Officer
    2008-09-23 ~ 2010-10-12
    IIF 45 - Director → ME
  • 37
    SECURE ELECTRANS LIMITED
    - now 03830044
    SECURE ELECTRANS.COM LIMITED - 2000-12-11
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (16 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 43 - Director → ME
  • 38
    SMA TOPCO LIMITED
    - now 12859155
    MAUI MIDCO LIMITED - 2021-06-02
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2024-10-28 ~ 2025-04-03
    IIF 10 - Director → ME
  • 39
    SMART METER ASSETS 1 LTD
    - now 08862096
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    SMART METER ASSETS 1 LTD - 2014-02-21
    Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (21 parents)
    Officer
    2021-09-16 ~ 2025-06-11
    IIF 22 - Director → ME
  • 40
    THAMES WATER LIMITED
    - now 02366623 01939768, 02990277, 02518607
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (134 parents, 26 offsprings)
    Officer
    2014-04-14 ~ 2015-03-13
    IIF 36 - Director → ME
  • 41
    THAMES WATER UTILITIES HOLDINGS LIMITED
    - now 06195202
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (109 parents, 1 offspring)
    Officer
    2014-04-14 ~ 2015-03-13
    IIF 35 - Director → ME
  • 42
    THAMES WATER UTILITIES LIMITED
    02366661
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (131 parents, 3 offsprings)
    Officer
    2014-04-14 ~ 2017-12-19
    IIF 39 - Director → ME
  • 43
    THE GO-AHEAD GROUP LIMITED - now
    THE GO-AHEAD GROUP PLC
    - 2022-10-13 02100855
    GO-AHEAD NORTHERN LIMITED - 1994-02-01
    Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (44 parents, 9 offsprings)
    Officer
    2011-11-14 ~ 2017-11-02
    IIF 12 - Director → ME
  • 44
    UNIPER UK GAS LIMITED - now
    E.ON UK GAS LIMITED - 2015-10-01
    POWERGEN GAS LIMITED
    - 2004-07-05 02436332 03600782
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (48 parents)
    Officer
    1999-12-21 ~ 2001-10-22
    IIF 17 - Director → ME
  • 45
    ZOOM GAS PIPELINES LIMITED
    - now 05777713
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2024-06-21
    IIF 28 - Director → ME
  • 46
    ZOOM HOLDING LIMITED
    - now 05777758
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2024-06-21
    IIF 29 - Director → ME
  • 47
    ZOOM INFRASTRUCTURE LIMITED
    - now 05777905
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2024-06-21
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.