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

Peter Richard Stephen Earl

    Related profiles found in government register
  • Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Richard Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 13
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 14
  • Earl, Peter Richard Stephen
    English corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 23
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 24
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 31
    • icon of address 29a, Teignmouth Road, London, NW2 4EB

      IIF 32
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 33
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 34
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 35
    • icon of address Shipton Lodge, High Street, Shipton-under-wychwood, Oxfordshire, OX7 6DG, United Kingdom

      IIF 36
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 37 IIF 38 IIF 39
  • Earl, Peter Richard Stephen
    British corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Albert Embankment, London, SE1 7TJ, United Kingdom

      IIF 47
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, United Kingdom

      IIF 48
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 49
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 50
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 51
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 52 IIF 53
  • Mr Peter Richard Stephen Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 57
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 58 IIF 59
    • icon of address C/o Independent Power Corporation, 17th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 60
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 67
  • Earl, Peter Richard Stephen
    British ceo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 68 IIF 69
  • Earl, Peter Richard Stephen
    British chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-24 Millbank, 17th Floor, Millbank Tower, London, SW1P 4QP, England

      IIF 70
    • icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 71
  • Earl, Peter Richard Stephen
    British chief executive officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 72 IIF 73
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House / 2, Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 87
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR

      IIF 88 IIF 89
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 90
    • icon of address Ivy House 2, Priory Street, Corsham, Wiltshire, SN13 0AR, United Kingdom

      IIF 91
    • icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 92
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 93
    • icon of address 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ

      IIF 94
    • icon of address Millbank Tower, 17th Floor, 21-24 Millbank, London, SW1P 4QP, England

      IIF 95
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP

      IIF 96 IIF 97
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, England

      IIF 98 IIF 99
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 100
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, RH4 1TZ, England

      IIF 106
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 107
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 108 IIF 109
  • Earl, Peter Richard Stephen
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 8 Moorhouse Road, London, W2 5DJ

      IIF 113
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 118 IIF 119
  • Earl, Peter Richard Stephen

    Registered addresses and corresponding companies
  • Earl, Peter Richard

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 138
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 139
  • Earl, Peter

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 140 IIF 141
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 142 IIF 143
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Manor Farmhouse, Halton Gill, Skipton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,652 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 97 - Director → ME
  • 3
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED - 2016-05-05
    icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,161 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address 49 Wood Vale, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 70 - Director → ME
    IIF 90 - Director → ME
  • 6
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 69 - Director → ME
  • 7
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-10-19 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 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
  • 10
    THIRD ENERGY LIMITED - 2013-10-11
    3RD ENERGY LIMITED - 2012-03-15
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    LEDGE 1042 LIMITED - 2008-07-11
    THIRD OIL LIMITED - 2011-02-28
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 31 - Director → ME
  • 11
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 28 - Director → ME
  • 12
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 25 - Director → ME
  • 13
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 26 - Director → ME
  • 14
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,067 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 17
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 49 Wood Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 126 - Secretary → ME
  • 21
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 127 - Secretary → ME
  • 25
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 121 - Secretary → ME
  • 26
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 134 - Secretary → ME
  • 27
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 120 - Secretary → ME
  • 28
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 29
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 68 - Director → ME
  • 30
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2023-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 74 - Director → ME
  • 32
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    286,736 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 79 - Director → ME
  • 34
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 101 - Director → ME
  • 35
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 96 - Director → ME
  • 36
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 37
    PROWESS ENERGY SERVICES LIMITED - 2017-04-07
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 71 - Director → ME
  • 38
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 112 - Director → ME
  • 39
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 111 - Director → ME
  • 40
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 73 - Director → ME
  • 43
    icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2018-08-25 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 110 - Director → ME
  • 45
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 72 - Director → ME
  • 46
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-04-14 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 47
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 48
    icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 83 - Director → ME
  • 49
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 76 - Director → ME
  • 50
    icon of address 49 Wood Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-10-05 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2019-05-10 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 92 - Director → ME
  • 53
    icon of address 2 Westward Ho Cottages Newark Lane, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 140 - Secretary → ME
Ceased 42
  • 1
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,045 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-11-09
    IIF 113 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2016-03-16
    IIF 104 - Director → ME
  • 3
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    icon of address Taylor Wessing, 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2008-01-09
    IIF 39 - Director → ME
  • 4
    BIWATER LIMITED - 1980-12-31
    BIWATER PLC - 2010-03-30
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (8 parents, 55 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 107 - Director → ME
  • 5
    BIWATER PROJECTS LIMITED - 1991-01-01
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 106 - Director → ME
  • 6
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2006-05-12 ~ 2011-11-25
    IIF 94 - Director → ME
  • 7
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2015-06-29
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-03-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-06-29
    IIF 100 - Director → ME
  • 9
    ENCOR POWER LIMITED - 2016-08-23
    icon of address C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2017-12-22
    IIF 95 - Director → ME
  • 10
    INDEPENDENT POWER GENERATION LIMITED - 2005-03-01
    icon of address 34 Bramshill Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2005-02-08
    IIF 40 - Director → ME
  • 11
    KEMPDOWN LIMITED - 1991-01-02
    icon of address 2nd Floor Maritime Place Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,621,955 GBP2021-03-31
    Officer
    icon of calendar 1994-04-18 ~ 1995-04-05
    IIF 50 - Director → ME
  • 12
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-19
    IIF 21 - Director → ME
    icon of calendar 2023-10-12 ~ 2024-10-18
    IIF 136 - Secretary → ME
  • 13
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 80 - Director → ME
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 122 - Secretary → ME
  • 14
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 82 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 125 - Secretary → ME
  • 15
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 84 - Director → ME
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 124 - Secretary → ME
  • 16
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 81 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 123 - Secretary → ME
  • 17
    HYDROCARBON EXPLORATION PLC - 2011-05-23
    HYDROCARBON PROSPECTING PLC - 2010-02-19
    icon of address C/o Ignition Law, 23-31 Moray House, Great Titchfield Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2017-01-26
    IIF 35 - Director → ME
  • 18
    icon of address C/o Ignition Law 23-31 Great Titchfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2017-01-26
    IIF 99 - Director → ME
  • 19
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,067 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2005-02-08
    IIF 38 - Director → ME
  • 20
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-04
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-07-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-07-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-07-17
    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
  • 25
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2018-01-15
    IIF 87 - Director → ME
    icon of calendar 2005-07-01 ~ 2015-07-31
    IIF 88 - Director → ME
  • 26
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-07-14
    IIF 77 - Director → ME
  • 27
    THE OXFORD PHILOMUSICA PRODUCTIONS LIMITED - 2015-09-09
    SPEED 7180 LIMITED - 1998-08-11
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    77,337 GBP2018-08-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-02-01
    IIF 32 - Director → ME
  • 28
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2021-07-01
    IIF 36 - Director → ME
  • 29
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-06-20 ~ 2004-07-20
    IIF 53 - Director → ME
  • 30
    INDEPENDENT POWER INTERNATIONAL LIMITED - 2004-02-16
    RURELEC LIMITED - 2004-07-19
    icon of address 5 St. John's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2015-06-19
    IIF 89 - Director → ME
  • 31
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-29
    IIF 103 - Director → ME
  • 32
    STERLING TRUST SECURITIES LIMITED - 2011-07-20
    icon of address 5 St. John's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,040 GBP2022-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-06-29
    IIF 98 - Director → ME
  • 33
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 115 - Director → ME
  • 34
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 114 - Director → ME
  • 35
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ 1992-06-01
    IIF 119 - Secretary → ME
  • 36
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 117 - Director → ME
  • 37
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 116 - Director → ME
  • 38
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2022-01-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    GALEAGE LIMITED - 1985-07-16
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-06-21
    IIF 52 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 118 - Secretary → ME
  • 40
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2010-10-20
    IIF 37 - Director → ME
  • 41
    TIGER RESOURCE PLC - 2020-07-18
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    MINMET (UK) LIMITED - 1996-07-08
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    LAWGRA (NO.232) LIMITED - 1994-03-23
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-24 ~ 1997-09-19
    IIF 49 - Director → ME
  • 42
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,336 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-08-19
    IIF 47 - 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.