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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard James Williams

    Related profiles found in government register
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 4
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 5
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 6
  • Williams, Richard James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 7 IIF 8
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 9
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 10
  • Williams, Richard Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 11
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 39
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 40
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 41
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 42
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 43
  • Williams, Mark Richard
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 44
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 45 IIF 46
    • 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 47
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 48
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 49
  • Williams, Richard Mark
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, C/o Eenergy Group Plc, London, SE1 9RS, England

      IIF 50 IIF 51
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 52
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 53
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA, England

      IIF 61 IIF 62 IIF 63
    • 20, St. Thomas Street, C/o Eenergy Group Plc, London, SE1 9RS, England

      IIF 65 IIF 66 IIF 67
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 68
    • 32 Threadneedle St, London, EC2R 8AY, United Kingdom

      IIF 69
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 70
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 71
  • Williams, Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 72
    • 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 73
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 74
  • Williams, Richard Mark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 75
  • Williams, Richard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 76
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 77
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 78
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 79
child relation
Offspring entities and appointments 66
  • 1
    45 DULWICH ROAD COMPANY LIMITED
    02283655
    45 Dulwich Road, London
    Active Corporate (14 parents)
    Officer
    ~ 1998-07-01
    IIF 49 - Director → ME
    ~ 1993-03-02
    IIF 74 - Secretary → ME
  • 2
    AQUILA INTERNATIONAL LIMITED
    04161531
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (13 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 24 - Director → ME
  • 3
    AQUILA SERVICES UK LIMITED
    - now 04781618
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (13 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 25 - Director → ME
  • 4
    AQUILA SOFTWARE LIMITED
    - now 05691619 01581585... (more)
    RED TOWN LIMITED - 2006-01-31
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 26 - Director → ME
  • 5
    BESTBOX LIMITED
    06078197
    Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 42 - Director → ME
  • 6
    CAREER ASSOCIATES LONDON LIMITED
    07606042
    8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 48 - Director → ME
  • 7
    CIVICA HR SOLUTIONS LIMITED - now
    EQUINITI HR SOLUTIONS LIMITED
    - 2020-12-11 11450921 03335560
    Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2018-07-05 ~ 2019-02-01
    IIF 28 - Director → ME
  • 8
    CLAYBROOK COMPUTING (HOLDINGS) LIMITED
    - now 01080301
    CLAY & PARTNERS LIMITED - 1982-06-23
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (25 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 63 - Director → ME
  • 9
    CLAYBROOK COMPUTING LIMITED
    - now 01287205
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (36 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 31 - Director → ME
  • 10
    DATAVERSALITY LIMITED
    11618229
    2 Bushby Avenue, Rustington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    DELOITTE & TOUCHE LLP
    - 2008-12-01 OC303675 02400371... (more)
    1 New Street Square, London, United Kingdom
    Active Corporate (1797 parents, 36 offsprings)
    Officer
    2003-07-31 ~ 2009-05-31
    IIF 77 - LLP Member → ME
  • 12
    EASYNET ENTERPRISE SERVICES LIMITED - now
    MDNX ENTERPRISE SERVICES LIMITED
    - 2014-08-29 04287100
    VTL (UK) LIMITED
    - 2010-11-15 04287100
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (27 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 58 - Director → ME
  • 13
    EASYNET INTERNET SERVICES LIMITED - now
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED
    - 2011-07-04 SC314336
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 54 - Director → ME
  • 14
    EASYNET MANAGED SERVICES LIMITED - now
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED
    - 2011-02-14 SC298935 03415375... (more)
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Converted / Closed Corporate (21 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 55 - Director → ME
  • 15
    EASYNET NETWORK SERVICES LIMITED - now
    MDNX NETWORK SERVICES LIMITED
    - 2014-08-29 03155758
    COMMUNITY INTERNET PLC - 2008-03-28
    CI-NET PLC - 1999-04-12
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 60 - Director → ME
  • 16
    EENERGY CONSULTANCY LIMITED
    - now 03875773
    BEOND GROUP LIMITED
    - 2022-07-01 03875773
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 67 - Director → ME
  • 17
    EENERGY EAAS PROJECTS LIMITED
    13950640
    20 St Thomas St, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-02 ~ 2022-07-31
    IIF 73 - Director → ME
  • 18
    EENERGY GROUP PLC
    - now 05357433 12263963
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2020-01-09 ~ 2022-07-31
    IIF 39 - Director → ME
    2020-01-09 ~ 2022-07-31
    IIF 79 - Secretary → ME
  • 19
    EENERGY HOLDINGS LIMITED
    - now 12263963
    EENERGY GROUP LIMITED
    - 2020-01-08 12263963 05357433
    20 St. Thomas Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2019-10-15 ~ 2022-07-31
    IIF 52 - Director → ME
    Person with significant control
    2019-10-15 ~ 2020-03-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    EENERGY INSIGHTS LIMITED
    13286210
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    2021-06-21 ~ 2022-07-31
    IIF 68 - Director → ME
    2021-03-23 ~ 2021-04-18
    IIF 69 - Director → ME
  • 21
    EENERGY MANAGEMENT HOLDINGS LIMITED
    - now 10064131
    UTILITYTEAM (HOLDINGS) LIMITED
    - 2022-07-01 10064131
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 36 - Director → ME
  • 22
    EENERGY MANAGEMENT TOPCO LIMITED
    - now 11906472
    UTILITYTEAM TOPCO LIMITED
    - 2022-07-01 11906472
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 34 - Director → ME
  • 23
    EENERGY MANAGEMENT US LIMITED
    - now 11574288 10064022
    UTILITYTEAM U.S. LIMITED
    - 2022-07-12 11574288
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (7 parents)
    Officer
    2021-10-01 ~ 2022-07-31
    IIF 33 - Director → ME
  • 24
    EENERGY SERVICES N.I. LIMITED
    - now NI672557
    ELIGHT N.I. LTD
    - 2022-07-04 NI672557
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2020-09-14 ~ 2022-07-31
    IIF 37 - Director → ME
  • 25
    EENERGY SERVICES RSL LIMITED
    - now 10045959
    RENEWABLE SOLUTIONS LIGHTING LIMITED
    - 2022-07-18 10045959
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (12 parents)
    Officer
    2020-07-01 ~ 2022-07-31
    IIF 65 - Director → ME
  • 26
    EENERGY SERVICES UK LIMITED
    - now 11217759
    ELIGHT U.K LIMITED
    - 2022-07-01 11217759
    ELIGHT WORKS LIMITED - 2018-08-31
    20 St. Thomas Street, London, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-31
    IIF 53 - Director → ME
  • 27
    ENERGY CENTRIC LIMITED
    05352717
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 66 - Director → ME
  • 28
    EQUINITI PENSION TRUSTEE LIMITED
    10960178
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-09-13 ~ 2019-02-01
    IIF 32 - Director → ME
  • 29
    EQUINITI PMS LIMITED
    - now 03613039
    AQUILA GROUP HOLDINGS LIMITED
    - 2019-01-30 03613039 04161529
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 27 - Director → ME
  • 30
    EQUINITI SOFTWARE LIMITED
    - now 02318005
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (25 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 62 - Director → ME
  • 31
    EQUINITI SOLUTIONS LIMITED
    - now 03335560 11450921
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (38 parents, 5 offsprings)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 29 - Director → ME
  • 32
    EQUITY ENERGIES LIMITED - now
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED
    - 2024-07-05 10064022 11574288
    UTILITYTEAM TRADING LIMITED
    - 2022-07-01 10064022
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 35 - Director → ME
  • 33
    EV CHARGERS LTD
    - now 12626410 12466232
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (13 parents, 11 offsprings)
    Officer
    2023-02-14 ~ 2024-01-31
    IIF 14 - Director → ME
  • 34
    EVC ASSET HOLDINGS LTD
    - now 12978519
    JCEV1 LTD - 2022-03-17
    Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 22 - Director → ME
  • 35
    EVC SPV 1 PLC
    - now 13033921 12978507... (more)
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    Nexus House, 4 Gatwick Road, Crawley, England
    Active Corporate (9 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 23 - Director → ME
    2023-05-31 ~ 2024-01-31
    IIF 78 - Secretary → ME
  • 36
    JCEV2 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 13 - Director → ME
  • 37
    JCEV3 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 15 - Director → ME
  • 38
    GRENVILLE MANSIONS RESIDENTS LIMITED
    03044983
    Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (26 parents)
    Officer
    2010-11-09 ~ now
    IIF 75 - Director → ME
  • 39
    HAZELL CARR SOFTWARE SERVICES LIMITED
    - now 04397625
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 61 - Director → ME
  • 40
    INFORMATIONLOG.COM LIMITED
    - now 03960025
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 64 - Director → ME
  • 41
    INTERDART LIMITED
    01995018
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 59 - Director → ME
  • 42
    JCEV10 LTD
    12978702 12978519... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 17 - Director → ME
  • 43
    JCEV4 LTD
    12978521 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 12 - Director → ME
  • 44
    JCEV5 LTD
    12978516 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 21 - Director → ME
  • 45
    JCEV6 LTD
    12978502 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 19 - Director → ME
  • 46
    JCEV7 LTD
    12978612 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 16 - Director → ME
  • 47
    JCEV8 LTD
    12978524 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 20 - Director → ME
  • 48
    JCEV9 LTD
    12978527 12978551... (more)
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 18 - Director → ME
  • 49
    JESSE WILLIAMS & SON (BUILDERS) LIMITED
    04428029
    18 Bryn Seiri Road, Conwy, Wales
    Active Corporate (4 parents)
    Officer
    2002-04-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    K&R ALAN PROPERTIES LTD
    - now 12115316
    VERACITY SEARCH LIMITED
    - 2023-10-13 12115316
    8 Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 51
    KILBIRNIE CONSULTING LTD
    09243101
    7 Kilbirnie Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2014-10-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
  • 52
    LAWN LANE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED
    05593172
    210b 210b Lawn Lane, Hemel Hempstead, England
    Active Corporate (23 parents)
    Officer
    2005-10-14 ~ 2008-03-06
    IIF 43 - Director → ME
  • 53
    MDNX CIG LIMITED - now
    COMMUNITY INTERNET GROUP LIMITED
    - 2011-03-04 06801206
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (14 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 45 - Director → ME
  • 54
    MDNX GROUP LIMITED
    - now 07374236
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 46 - Director → ME
  • 55
    MDNX INTERNET LIMITED
    - now 04015139
    VIATEL INTERNET LIMITED
    - 2010-11-15 04015139
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (24 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 47 - Director → ME
  • 56
    MDNX LIMITED
    - now 07374237
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 57 - Director → ME
  • 57
    MDNX S1 LIMITED - now
    SOLUTION1 (HOLDINGS) LIMITED
    - 2011-02-14 SC314337
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (17 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 56 - Director → ME
  • 58
    MYCSP LIMITED
    07640786
    Landmark House, Station Road, Cheadle, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2017-10-25 ~ 2019-01-31
    IIF 38 - Director → ME
    2013-06-20 ~ 2016-08-19
    IIF 40 - Director → ME
  • 59
    PAYMASTER (1836) LIMITED
    - now 03249700
    BIRSABRE LIMITED - 1997-04-14
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (52 parents, 5 offsprings)
    Officer
    2014-10-30 ~ 2019-02-01
    IIF 30 - Director → ME
  • 60
    RMW FCS LIMITED
    12103178
    4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 61
    SEA ESTATE RESIDENTS ASSOCIATION LIMITED
    05189069
    107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (49 parents)
    Officer
    2007-07-09 ~ 2009-09-01
    IIF 70 - Director → ME
  • 62
    SILVER HOMES INVESTMENTS LIMITED
    - now 09448617
    SILVER HOMES CONSTRUCTION LIMITED
    - 2018-02-27 09448617
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 63
    SILVER HOMES LIMITED
    07834594
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    SILVER HOMES MANAGEMENT LIMITED
    16514971
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-12 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SMARTECH ENERGY PROJECTS LIMITED
    13697555
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (6 parents)
    Officer
    2021-10-22 ~ 2022-07-31
    IIF 51 - Director → ME
  • 66
    ZERO CARBON PROJECT LTD
    11035905
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (10 parents)
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 50 - 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.