1
ABRIACHAN ELECTRIC COMPANY LIMITED - now
RIVER GENERATION (ABRIACHAN) LIMITED
- 2020-02-28
09898430 7 St. James's Gardens, London, England
Active Corporate (7 parents)
Officer
2015-12-02 ~ 2020-02-27
IIF 20 - Director → ME
2
ARQIVA MUXCO LIMITED - now
AERIAL GROUP LIMITED - 1997-06-27
RAKSPEC LIMITED - 1989-02-10
Crawley Court, Winchester, Hampshire
Active Corporate (77 parents, 2 offsprings)
Officer
2000-08-12 ~ 2001-09-05
IIF 14 - Director → ME
3
ARQIVA PUBLIC SAFETY LIMITED - now
DE FACTO 620 LIMITED - 1997-06-27
Crawley Court, Winchester, Hampshire
Active Corporate (51 parents, 2 offsprings)
Officer
2000-08-12 ~ 2001-09-05
IIF 17 - Director → ME
4
ARQIVA SATELLITE LIMITED - now
AGL SYSTEMS INTERNATIONAL LIMITED
- 2011-09-28
02192952AFL CONSULTANTS LIMITED - 1999-12-14
PACTFIND LIMITED - 1988-02-19
Crawley Court, Winchester, Hampshire
Active Corporate (43 parents)
Officer
2000-08-12 ~ 2001-09-05
IIF 15 - Director → ME
5
Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (17 parents, 1 offspring)
Officer
2024-01-25 ~ 2024-11-07
IIF 12 - Director → ME
2016-09-06 ~ 2020-10-16
IIF 21 - Director → ME
6
1st Floor, Foxglove House, Piccadilly, London, England
Dissolved Corporate (6 parents)
Officer
2017-03-27 ~ 2020-09-30
IIF 24 - Director → ME
7
BUNAVONEADER HYDRO LIMITED - now
RIVER GENERATION LIMITED
- 2022-02-14
08475750 273-275 Wellington House High Street, London Colney, St. Albans, England
Active Corporate (14 parents, 3 offsprings)
Officer
2016-01-12 ~ 2020-10-14
IIF 27 - Director → ME
8
CTGI LIMITED - now
SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
- 2018-10-12
04519702ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
ALLUS LIMITED - 2002-09-09
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
Dissolved Corporate (20 parents, 9 offsprings)
Officer
2016-06-17 ~ 2019-11-07
IIF 22 - Director → ME
9
GLEANN DUBHLINN HYDRO LIMITED - now
RIVER GENERATION (GLEANN DUBHLINN) LIMITED
- 2022-02-14
10007626RIVER GENERATION (GLENN DUBHLINN) LIMITED
- 2016-02-26
10007626 273-275 Wellington House High Street, London Colney, St. Albans, England
Active Corporate (8 parents)
Officer
2016-02-16 ~ 2020-10-14
IIF 29 - Director → ME
10
Office 206/207 Merlin House Brunel Road, Theale, Reading, England
Active Corporate (20 parents, 4 offsprings)
Officer
2012-04-12 ~ 2015-08-31
IIF 8 - Director → ME
11
Office 206/207 Merlin House Brunel Road, Theale, Reading, England
Active Corporate (18 parents)
Officer
2012-04-12 ~ 2015-08-31
IIF 9 - Director → ME
12
Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
Active Corporate (5 parents)
Officer
2021-02-08 ~ now
IIF 5 - Director → ME
13
LATTICE ENERGY SERVICES LIMITED
- now 03294522BG ENERGY SERVICES LIMITED
- 2000-10-23
03294522BG ENERGY MANAGEMENT LIMITED - 1998-08-11
BG NO.6 LIMITED - 1998-06-26
BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1998-02-20
BG PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
Kpmg Llp, 15 Canada Square Canary Wharf, London
Dissolved Corporate (29 parents)
Officer
1999-11-29 ~ 2003-03-30
IIF 10 - Director → ME
14
Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (15 parents)
Officer
2015-09-29 ~ 2020-10-30
IIF 28 - Director → ME
15
78 Elms Road, London, England
Active Corporate (1 parent)
Officer
2020-12-16 ~ now
IIF 6 - Director → ME
Person with significant control
2020-12-16 ~ now
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
16
3rd Floor 34 St. James's Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-01-15 ~ dissolved
IIF 30 - LLP Designated Member → ME
Person with significant control
2018-01-15 ~ dissolved
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Right to surplus assets - More than 25% but not more than 50% → OE
17
3rd Floor 34 St. James's Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-01-15 ~ dissolved
IIF 31 - LLP Designated Member → ME
Person with significant control
2018-01-15 ~ dissolved
IIF 1 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
ON TOWER UK 1 LIMITED - now
ARQIVA NO 2 LIMITED - 2020-07-16
NATIONAL GRID WIRELESS NO 2 LIMITED - 2008-09-22
GRIDCOM (UK) LIMITED - 2005-10-10
SST (UK) LIMITED - 2002-10-21
SPECTRASITE TRANSCO COMMUNICATIONS LIMITED
- 2002-04-12
03922958EVER 1267 LIMITED
- 2000-06-08
03922958 03922906, 04229617, 03922956Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
Active Corporate (53 parents, 4 offsprings)
Officer
2000-06-08 ~ 2001-09-05
IIF 16 - Director → ME
2000-06-08 ~ 2000-12-18
IIF 33 - Secretary → ME
19
ON TOWER UK 4 LIMITED - now
ARQIVA AERIAL SITES LIMITED - 2020-07-16
ARQIVA AERIAL SITES PLC - 2013-02-01
NATIONAL GRID WIRELESS AERIAL SITES PLC - 2008-09-22
GRIDCOM AERIAL SITES PLC - 2005-10-10
AERIAL SITES PUBLIC LIMITED COMPANY
- 2002-10-21
01460772LUPPOOL LIMITED - 1980-12-31
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
Active Corporate (51 parents)
Officer
2000-08-12 ~ 2001-09-05
IIF 18 - Director → ME
20
PROAMPAC LONDON LIMITED - now
RAPID ACTION PACKAGING LIMITED
- 2021-05-27
03188948TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
Active Corporate (24 parents, 1 offspring)
Officer
2011-06-13 ~ 2015-08-31
IIF 13 - Director → ME
21
RGE ADVISORY LIMITED - now
BRIGHT LIGHT ENERGY LIMITED
- 2025-08-29
09403656 Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (15 parents)
Officer
2017-01-05 ~ 2017-10-18
IIF 23 - Director → ME
2024-04-16 ~ 2024-11-07
IIF 11 - Director → ME
22
RGE PROJECTS LTD - now
RIVERSIDE PROJECT SERVICES LIMITED
- 2025-05-12
09403614RIVERSIDE HYDRO LIMITED
- 2017-11-16
09403614 Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (15 parents)
Officer
2015-09-29 ~ 2020-10-02
IIF 26 - Director → ME
23
SUSTAINABLE ENERGY DEVELOPMENTS LIMITED
10547356 Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (14 parents, 1 offspring)
Officer
2019-11-20 ~ 2020-09-30
IIF 19 - Director → ME
2017-01-04 ~ 2017-02-27
IIF 32 - Director → ME
24
SUSTAINABLE ENERGY HOLDINGS LIMITED
12699175 Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
Active Corporate (10 parents, 5 offsprings)
Officer
2020-06-26 ~ now
IIF 7 - Director → ME
Person with significant control
2020-06-26 ~ 2022-08-12
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
25
SUSTAINABLE TECHNOLOGY TRANSFER LTD.
10952334 Hyde Park House, 5 Manfred Road, London, England
Dissolved Corporate (6 parents)
Officer
2017-10-19 ~ 2020-09-01
IIF 25 - Director → ME