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

Ms Hillary Berger

    Related profiles found in government register
  • Ms Hillary Berger
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 1
  • Berger, Hillary Sue
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 20, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 2
  • Berger, Hillary Sue
    British general counsel born in May 1968

    Resident in England

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

      IIF 3
    • icon of address Level 20, 25 Canada Square, London, E14 5LQ, England

      IIF 4
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 5
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP, England

      IIF 6
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Berger, Hillary Sue
    British lawyer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 14
  • Berger, Hillary Sue
    British director and company secretary born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN, United Kingdom

      IIF 15
  • Berger, Hillary Sue
    British

    Registered addresses and corresponding companies
    • icon of address 57-63, Line Wall Road, Gibraltar

      IIF 16
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 17
  • Berger, Hillary Sue
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 18
  • Berger, Hilary Sue
    British

    Registered addresses and corresponding companies
    • icon of address Level 20, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 19
  • Berger, Hillary
    British

    Registered addresses and corresponding companies
  • Berger, Hillary Sue

    Registered addresses and corresponding companies
  • Berger, Hillary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 29 Aylmer Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 14 - Director → ME
    icon of calendar 2004-01-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 101 - Secretary → ME
  • 3
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 98 - Secretary → ME
  • 4
    DEESIDE POWER LIMITED - 2015-04-07
    icon of address International Power Plc, 57-63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 16 - Secretary → ME
  • 5
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 57 - Secretary → ME
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 58 - Secretary → ME
Ceased 91
  • 1
    HAYABUSA HOLDINGS LIMITED - 2013-10-24
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-22
    IIF 66 - Secretary → ME
  • 2
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 33 - Secretary → ME
  • 3
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2016-01-01
    IIF 92 - Secretary → ME
  • 5
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2016-01-01
    IIF 78 - Secretary → ME
  • 7
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 34 - Secretary → ME
  • 8
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 25 - Secretary → ME
  • 9
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-01-01
    IIF 111 - Secretary → ME
  • 10
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2016-01-01
    IIF 87 - Secretary → ME
  • 11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 39 - Secretary → ME
  • 12
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 44 - Secretary → ME
  • 13
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 79 - Secretary → ME
  • 14
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2016-01-01
    IIF 19 - Secretary → ME
  • 15
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 40 - Secretary → ME
  • 16
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 52 - Secretary → ME
  • 17
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 46 - Secretary → ME
  • 18
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 45 - Secretary → ME
  • 19
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 50 - Secretary → ME
  • 20
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    icon of address Level 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-15 ~ 2016-01-01
    IIF 69 - Secretary → ME
  • 21
    HAMSARD 5050 LIMITED - 1999-11-19
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 9 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 104 - Secretary → ME
  • 22
    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 2013-11-04 ~ 2016-01-01
    IIF 11 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 102 - Secretary → ME
  • 23
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 10 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 99 - Secretary → ME
  • 24
    BUILDMILL LIMITED - 2001-09-28
    RWE TRADING DIRECT LIMITED - 2002-11-22
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 12 - Director → ME
    icon of calendar 2011-10-25 ~ 2016-01-01
    IIF 105 - Secretary → ME
  • 25
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 49 - Secretary → ME
  • 26
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-24 ~ 2016-01-01
    IIF 77 - Secretary → ME
  • 27
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 15 - Director → ME
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 54 - Secretary → ME
  • 28
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 91 - Secretary → ME
  • 29
    GDF SUEZ SHOTTON LIMITED - 2016-01-27
    GAZ DE FRANCE GENERATION LIMITED - 2008-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2016-01-01
    IIF 6 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 103 - Secretary → ME
  • 30
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    TORPELO LIMITED - 1992-05-08
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 7 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-01-01
    IIF 22 - Secretary → ME
  • 31
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    IPM ENERGY TRADING LIMITED - 2020-10-21
    LAW 215 LIMITED - 1990-04-12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 88 - Secretary → ME
  • 32
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-01
    IIF 4 - Director → ME
    icon of calendar 2013-10-10 ~ 2016-01-01
    IIF 65 - Secretary → ME
  • 33
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 84 - Secretary → ME
  • 34
    INTERCEDE 746 LIMITED - 1990-01-15
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 86 - Secretary → ME
  • 35
    MISSION FUNDING PLC - 1995-12-14
    MOSSDRIVE PLC - 1995-12-11
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 71 - Secretary → ME
  • 36
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 75 - Secretary → ME
  • 37
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-01-01
    IIF 17 - Secretary → ME
  • 38
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 37 - Secretary → ME
  • 39
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    TEESSIDE POWER LIMITED - 2008-11-18
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2016-01-01
    IIF 20 - Secretary → ME
  • 40
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    GLENRIGH HYDRO LIMITED - 2018-01-12
    icon of address Unit 12 Station Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,397 GBP2021-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-01-01
    IIF 108 - Secretary → ME
  • 41
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-01
    IIF 2 - Director → ME
    icon of calendar 2013-10-25 ~ 2016-01-01
    IIF 67 - Secretary → ME
  • 42
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2016-01-01
    IIF 68 - Secretary → ME
  • 43
    AES INDIAN QUEENS OPERATIONS LTD - 2006-09-29
    UK ASSET MANAGEMENT SERVICES LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 90 - Secretary → ME
  • 44
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 74 - Secretary → ME
  • 45
    NATIONAL POWER FUEL COMPANY LIMITED - 2003-07-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 81 - Secretary → ME
    icon of calendar 2011-11-25 ~ 2012-01-31
    IIF 95 - Secretary → ME
  • 46
    GOLDENEYE (GREAT YARMOUTH) LIMITED - 2006-10-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-18
    IIF 62 - Secretary → ME
  • 47
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 13 - Director → ME
    icon of calendar 2011-09-30 ~ 2016-01-01
    IIF 21 - Secretary → ME
  • 48
    EDISON MISSION ENERGY LIMITED - 2005-03-29
    MISSION ENERGY LIMITED - 1996-01-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-18
    IIF 63 - Secretary → ME
  • 49
    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 2013-11-04 ~ 2016-01-01
    IIF 8 - Director → ME
    icon of calendar 2011-09-30 ~ 2016-01-01
    IIF 61 - Secretary → ME
  • 50
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 83 - Secretary → ME
  • 51
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 72 - Secretary → ME
  • 52
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2016-01-01
    IIF 93 - Secretary → ME
  • 53
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2016-01-01
    IIF 80 - Secretary → ME
  • 54
    INTERNATIONAL POWER IQ LIMITED - 2017-11-09
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 76 - Secretary → ME
  • 55
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2016-01-01
    IIF 109 - Secretary → ME
  • 56
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 35 - Secretary → ME
  • 57
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 42 - Secretary → ME
  • 58
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 115 - Secretary → ME
  • 59
    icon of address Mynydd Awel Mold Business Park, Maes Gern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2016-01-01
    IIF 96 - Secretary → ME
  • 60
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-18
    IIF 70 - Secretary → ME
  • 61
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 31 - Secretary → ME
  • 62
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 41 - Secretary → ME
  • 63
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 43 - Secretary → ME
  • 64
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 114 - Secretary → ME
  • 65
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-01
    IIF 107 - Secretary → ME
  • 66
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 26 - Secretary → ME
  • 67
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 51 - Secretary → ME
  • 68
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2016-01-01
    IIF 112 - Secretary → ME
  • 69
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 60 - Secretary → ME
  • 70
    HAYABUSA LIMITED - 2013-10-24
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-22
    IIF 64 - Secretary → ME
  • 71
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2016-01-01
    IIF 110 - Secretary → ME
  • 72
    EASTERN NINETEEN LIMITED - 1997-04-07
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 94 - Secretary → ME
  • 73
    COMBLINK LIMITED - 2001-05-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 89 - Secretary → ME
  • 74
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-01-01
    IIF 73 - Secretary → ME
  • 75
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 85 - Secretary → ME
  • 76
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-09-29
    IIF 5 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-01-01
    IIF 100 - Secretary → ME
  • 77
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2016-01-01
    IIF 82 - Secretary → ME
  • 78
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 59 - Secretary → ME
  • 79
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 48 - Secretary → ME
  • 80
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 30 - Secretary → ME
  • 81
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 113 - Secretary → ME
  • 82
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 3 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 97 - Secretary → ME
  • 83
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-01-01
    IIF 106 - Secretary → ME
  • 84
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 36 - Secretary → ME
  • 85
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 24 - Secretary → ME
  • 86
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 53 - Secretary → ME
  • 87
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 27 - Secretary → ME
  • 88
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 28 - Secretary → ME
  • 89
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 47 - Secretary → ME
  • 90
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 55 - Secretary → ME
  • 91
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 38 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.