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

Crummack, Ian James

    Related profiles found in government register
  • Crummack, Ian James
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West End House, 26a West Road, Suites 5 & 6, Buxton, Derbyshire, SK17 6HF, England

      IIF 1
  • Crummack, Ian James
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Road House, 26a West Road, Suites 5 & 6, Buxton, Derbyshire, SK17 6HF, England

      IIF 2
    • icon of address Whitelands, Rainow, Macclesfield, Cheshire, SK10 5UU

      IIF 3 IIF 4 IIF 5
    • icon of address 50-54, Oswald Road, Scunthorpe, Lincolnshire, DN15 7PQ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Crummack, Ian James
    British general manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Road House, 26a West Road, Suites 5 & 6, Buxton, Derbyshire, SK17 6HF, England

      IIF 12
    • icon of address Whitelands, Rainow, Macclesfield, Cheshire, SK10 5UU

      IIF 13 IIF 14 IIF 15
    • icon of address Uskmouth Power Station, West Nash Road Nash, Newport, NP18 2BZ

      IIF 16
  • Crummack, Ian James
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-54, Oswald Road, Scunthorpe, Lincolnshire, DN15 7PQ, England

      IIF 17 IIF 18
  • Crummack, Ian James
    British engineering consultant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 24 Egerton Road, Manchester, M14 6XA

      IIF 19
  • Mr Ian James Crummack
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Road House, 26a West Road, Suites 5 & 6, Buxton, Derbyshire, SK17 6HF, England

      IIF 20 IIF 21 IIF 22
    • icon of address 50-54, Oswald Road, Scunthorpe, Lincolnshire, DN15 7PQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 50-54 Oswald Road, Scunthorpe, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,864,371 GBP2021-05-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 50-54 Oswald Road, Scunthorpe, Lincolnshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 50-54 Oswald Road, Scunthorpe, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 6 - Director → ME
  • 5
    COBALT OPERATIONS LIMITED - 2024-10-30
    EAST RIDING OPERATIONS LIMITED - 2025-07-01
    icon of address 50-54 Oswald Road, Scunthorpe, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 18 - Director → ME
  • 6
    HIGHLAND OPERATIONS LIMITED - 2009-04-23
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-05-31
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,810 GBP2021-05-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 10 - Director → ME
  • 8
    HIGHLAND FUTURE WASTE MANAGEMENT LIMITED - 2011-04-07
    FLEXUS BALA UK LIMITED - 2022-07-29
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,900 GBP2021-05-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30,131 GBP2021-05-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 9 - Director → ME
  • 10
    COBALT OPERATING COMPANY LIMITED - 2023-01-27
    icon of address 50-54 Oswald Road, Scunthorpe, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 17 - Director → ME
  • 11
    SUNCYCLE UK LIMITED - 2021-01-14
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,864,371 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    DERIVEROUND LIMITED - 1991-06-10
    icon of address Kingsgate, Wellington Road North, Stockport, Cheshire
    Active Corporate (10 parents)
    Equity (Company account)
    13,906,751 GBP2024-12-31
    Officer
    icon of calendar 1996-02-27 ~ 1997-03-05
    IIF 19 - Director → ME
  • 3
    NEWLINCS DEVELOPMENT LIMITED - 2022-07-13
    PAPREC ENERGIES ASSETS GRIMSBY LIMITED - 2022-11-21
    icon of address Integrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,383,159 GBP2023-12-31
    Officer
    icon of calendar 1999-05-05 ~ 2009-04-17
    IIF 3 - Director → ME
  • 4
    HIGHLAND FUTURE WASTE MANAGEMENT LIMITED - 2011-04-07
    FLEXUS BALA UK LIMITED - 2022-07-29
    icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,900 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    DONG ENERGY SP HOLDING (UK) LIMITED - 2017-10-30
    SEVERN POWER HOLDINGS LIMITED - 2014-01-08
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-06 ~ 2011-05-17
    IIF 16 - Director → ME
  • 6
    CYCLERVAL (UK) LIMITED - 2022-07-13
    PAPREC ENERGIES EXETER OPERATIONS LIMITED - 2022-11-21
    MELODYROSE LIMITED - 1997-07-11
    icon of address Newlincs Integrated Waste Management Facility, South Marsh Road, Stallingborough, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,859 GBP2023-12-31
    Officer
    icon of calendar 1999-09-22 ~ 2009-04-17
    IIF 4 - Director → ME
  • 7
    GRIMSBY OPERATIONS LIMITED - 2022-07-14
    icon of address Integrated Waste Management Facility, South Marsh Road, Stallingborough, N E Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,819,178 GBP2023-12-31
    Officer
    icon of calendar 1999-11-22 ~ 2009-04-17
    IIF 5 - Director → ME
  • 8
    CARRON ENERGY LIMITED - 2004-07-05
    CARRON ENERGY OPERATIONS LIMITED - 2007-04-16
    icon of address Severn Power Station West Nash Road, Nash, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -12,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2011-05-17
    IIF 15 - Director → ME
  • 9
    icon of address Orsted, 5 Howick Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2011-05-17
    IIF 13 - Director → ME
  • 10
    icon of address Severn Power Station West Nash Road, Nash, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    170,000 GBP2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ 2011-05-17
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.