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 Richard Brinsley Sheridan

    Related profiles found in government register
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 1
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 2 IIF 3
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 4
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 5
  • Mr Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 6
  • Richard Brinsley Sheridan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 7
  • Mr Richard Brinsley Sheridan
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 8 IIF 9
  • Sheridan, Richard Brinsley
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 10
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 11 IIF 12
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 13
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 14 IIF 15
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, United Kingdom

      IIF 16
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, SR3 3BE, United Kingdom

      IIF 17
    • Re:gen House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 18 IIF 19 IIF 20
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 21
  • Sheridan, Richard Brinsley
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 22
    • Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, SR3 3BE, England

      IIF 23 IIF 24
    • Regen House, 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 25
    • Re:gen House, 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3BE, England

      IIF 26
  • Sheridan, Richard Brinsley
    British chief operating officer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 200 Aldersgate, Aldersgate Street, London, Greater London, EC1A 4HD

      IIF 27
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 28 IIF 29 IIF 30
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, NE28 9EJ, United Kingdom

      IIF 31
    • Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 32
    • Ravenscourt, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 33 IIF 34
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Office 70, Derwentside Business Centre, Consett, County Durham, DH8 6BN, United Kingdom

      IIF 35 IIF 36
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 37
    • 3 & 4, Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ

      IIF 38
    • Ravens Court, Hedera Road, Ravensbank Business Park, Redditch, B98 9EY, England

      IIF 39
  • Sheridan, Richard Brinsley
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, United Kingdom

      IIF 40
  • Sheridan, Richard Brinsley
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 41 IIF 42
  • Sheridan, Richard Brinsley
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheridan, Richard Brinsley
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 53
    • Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, England

      IIF 54
    • Ocean Court, Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5HH, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Sheridan, Richard Brinsley
    British none born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Britain

      IIF 58 IIF 59
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Great Britain

      IIF 60
    • Ocean Court, Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH, Uk

      IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    96 SPORTS MANAGEMENT LTD
    14501781
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    -170,055 GBP2024-03-31
    Officer
    2023-10-18 ~ now
    IIF 15 - Director → ME
  • 2
    BLUE MOON MARKETING LTD
    - now 12741775
    RENN DESIGNN LIMITED - 2021-11-01
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,521 GBP2024-03-30
    Officer
    2023-10-16 ~ now
    IIF 16 - Director → ME
  • 3
    CHEVALLIER CAPITAL LTD
    13178746
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FLANNIGANS LIMITED
    12535743
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IEM CONSULTANCY LIMITED
    13269067
    Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 6
    IEM GLOBAL GROUP LIMITED
    13260327
    Office 70 Derwentside Business Centre, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 7
    KALA GM LTD
    15536057
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NXT:GEN HOLDINGS LIMITED
    - now 14783012
    AGHOCO 2260 LIMITED - 2023-06-28 03611743, 06793893, 07036589... (more)
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,039,405 GBP2024-03-30
    Officer
    2023-09-18 ~ now
    IIF 24 - Director → ME
    2023-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    NXT:GEN INVESTMENTS LTD
    14496093
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,581 GBP2024-03-31
    Officer
    2022-11-21 ~ now
    IIF 26 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    RE:GEN ACADEMY LIMITED
    - now 14001063
    RE:GEON TRAINING LTD
    - 2024-04-26 14001063
    Regen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (6 parents)
    Equity (Company account)
    -450,585 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 19 - Director → ME
  • 11
    RE:GEN GREEN LIMITED
    14949314
    3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    49,687 GBP2024-03-31
    Officer
    2023-06-21 ~ now
    IIF 10 - Director → ME
  • 12
    RE:GEN GROUP LTD
    - now 14783030 08837074
    AGHOCO 2261 LIMITED - 2023-07-31 03611743, 06793893, 07036589... (more)
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England, England
    Active Corporate (6 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,795,613 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 23 - Director → ME
    2023-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    RE:GEN HOLDCO LIMITED
    - now 16436606
    TIMEC 1904 LIMITED
    - 2025-08-11 16436606 00325904, 06464833, 06537984... (more)
    Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 20 - Director → ME
  • 14
    RE:GEN NORTH EAST LIMITED
    - now 08837074 14955540
    RE:GEN GROUP LTD
    - 2023-07-31 08837074 14783030
    JTL CONSTRUCTION LTD
    - 2021-01-29 08837074
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Officer
    2019-12-17 ~ now
    IIF 13 - Director → ME
    2022-04-26 ~ now
    IIF 25 - Director → ME
  • 15
    RE:GEN NORTH WEST LIMITED
    14955540 08837074
    3 Azure Court, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -281,939 GBP2024-03-31
    Officer
    2023-06-23 ~ now
    IIF 40 - Director → ME
  • 16
    RE:GEN SOLUTIONS LIMITED
    14662575
    Re:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,735 GBP2024-03-31
    Officer
    2023-02-14 ~ now
    IIF 18 - Director → ME
  • 17
    RE:GEN YORKSHIRE AND EAST MIDLANDS LIMITED
    - now 15633049
    TIMEC 1877 LIMITED
    - 2024-08-07 15633049 00325904, 06464833, 06537984... (more)
    Re:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 17 - Director → ME
  • 18
    SHERIDAN PROPERTY GROUP LTD
    12628271
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    TRUE GRIT COATINGS AND MAINTENANCE LIMITED
    10276637
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    AQUA VERITAS CONSULTING LIMITED
    06380019
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-02-26
    IIF 29 - Director → ME
  • 2
    ASHDOWN CONTROL SERVICES LIMITED
    - now 02351171
    REFMAP LIMITED - 1989-04-06
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-02 ~ 2014-07-31
    IIF 56 - Director → ME
    2014-11-21 ~ 2015-10-15
    IIF 50 - Director → ME
  • 3
    BEARDSLEY REALISATIONS 1 LIMITED - now 05254756
    ENERGY INTELLIGENCE CENTRE LIMITED
    - 2019-04-05 01222212
    ENERGY INFORMATION CENTRE LIMITED
    - 2018-10-23 01222212
    CAMBRIDGE INFORMATION AND RESEARCH SERVICES LIMITED - 2001-10-10
    6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-05-07 ~ 2019-04-03
    IIF 32 - Director → ME
  • 4
    BEARDSLEY REALISATIONS 2 LIMITED - now 01222212
    T-MAC TECHNOLOGIES LIMITED
    - 2019-04-05 05254756
    6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ 2019-04-03
    IIF 39 - Director → ME
  • 5
    BILLIO LIMITED
    - now 11394803
    AGHOCO 1718 LIMITED
    - 2018-06-28 11394803 03611743, 06793893, 07036589... (more)
    Utilitywise House 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-02-26
    IIF 31 - Director → ME
  • 6
    BROADFERN PROPERTIES LIMITED
    - now 05035774
    GW 1076 LIMITED - 2004-12-24 00538924, 00570892, 03533800... (more)
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-03-29
    IIF 33 - Director → ME
  • 7
    BUILDING AUTOMATION SOLUTIONS LIMITED
    05827765
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    2010-11-23 ~ 2014-07-31
    IIF 61 - Director → ME
    2014-11-21 ~ 2015-10-15
    IIF 49 - Director → ME
  • 8
    ECO MONITORING UTILITY SYSTEMS LIMITED
    06500919
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-05-07 ~ 2019-03-05
    IIF 30 - Director → ME
  • 9
    EIC ENERGY TRADING LIMITED
    06653572
    Ravenscourt Hedera Road, Ravensbank Business Park, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-03-29
    IIF 34 - Director → ME
  • 10
    ESG (INTERNATIONAL) LIMITED
    08589236
    Ocean Court Caspian House, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 51 - Director → ME
  • 11
    EVOLVE ENERGY LTD
    05831752
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 48 - Director → ME
    2012-11-02 ~ 2014-07-31
    IIF 55 - Director → ME
  • 12
    MARSH SYSTEMS LIMITED
    03198077
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 45 - Director → ME
    2011-09-07 ~ 2014-07-31
    IIF 54 - Director → ME
  • 13
    NOBBS & JONES LIMITED
    01035616
    Ocean Court Caspian Road, Atlantic Street, Broadheath, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-02 ~ 2014-07-31
    IIF 57 - Director → ME
    2014-11-21 ~ 2015-10-15
    IIF 46 - Director → ME
  • 14
    RE:GEN NORTH EAST LIMITED
    - now 08837074 14955540
    RE:GEN GROUP LTD
    - 2023-07-31 08837074 14783030
    JTL CONSTRUCTION LTD
    - 2021-01-29 08837074
    SCAFFOLD MANAGEMENT SERVICES LTD - 2017-11-21
    Regen House 3 Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (7 parents)
    Cash at bank and in hand (Company account)
    168,108 GBP2024-03-31
    Person with significant control
    2019-12-17 ~ 2023-09-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TESGL LIMITED
    08462158
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    2013-03-26 ~ 2014-07-31
    IIF 53 - Director → ME
    2014-11-21 ~ 2015-10-15
    IIF 44 - Director → ME
  • 16
    THE ENERGY SOLUTIONS GROUP BIDCO LIMITED
    - now 07187066 07403400
    BAS BIDCO LIMITED
    - 2011-04-05 07187066
    BDC BIDCO 2 LIMITED - 2010-11-17
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2010-11-30 ~ 2014-07-31
    IIF 59 - Director → ME
    2014-11-21 ~ 2015-10-15
    IIF 43 - Director → ME
  • 17
    THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
    - now 07403400 07187066
    BAS MIDCO LIMITED - 2011-05-13
    DE FACTO 1808 LIMITED - 2010-11-17 00178001, 00706520, 01298292... (more)
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 47 - Director → ME
    2010-11-30 ~ 2014-07-31
    IIF 58 - Director → ME
  • 18
    THE ENERGY SOLUTIONS GROUP TOPCO LIMITED
    - now 07419528
    BAS TOPCO LIMITED - 2011-05-13
    DE FACTO 1809 LIMITED - 2010-11-17 00178001, 00706520, 01298292... (more)
    Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-11-21 ~ 2015-10-15
    IIF 52 - Director → ME
    2010-11-30 ~ 2014-07-31
    IIF 60 - Director → ME
  • 19
    UTILITYWISE CORPORATE LIMITED
    - now 06361235
    ECOAUDITORS LIMITED - 2015-01-05
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ 2019-02-26
    IIF 28 - Director → ME
  • 20
    UTILITYWISE FRANCHISING LIMITED
    09181408
    3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ 2019-02-26
    IIF 38 - Director → ME
  • 21
    UTILITYWISE PLC
    - now 05849580
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2015-11-16 ~ 2021-03-15
    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.