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 John Nicholas Buller Curtis

    Related profiles found in government register
  • Mr John Nicholas Buller Curtis
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 1 IIF 2
    • 78, Elms Road, London, SW4 9EW, England

      IIF 3
    • Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 4
  • Curtis, John Nicholas Buller
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 5
    • 78, Elms Road, London, SW4 9EW, England

      IIF 6
    • Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 7
  • Curtis, John Nicholas Buller
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 8 IIF 9
    • 78 Elms Road, Clapham, London, SW4 9EW

      IIF 10
    • Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 11 IIF 12
    • 42-50, Hersham Road, Walton-on-thames, Surrey, KT12 1RZ, United Kingdom

      IIF 13
  • Curtis, John Nicholas Buller
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Curtis, John Nicholas Buller
    British director of investment born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 34 St James's Street, London, SW1A 1HD, England

      IIF 19
  • Curtis, John Nicholas Buller
    British financier born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. James's Gardens, London, W11 4RB, England

      IIF 20
  • Curtis, John Nicholas Buller
    British fund manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 34 St James's St, London, St. James's Street, London, SW1A 1HD, England

      IIF 21
    • 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 22
    • 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 23
  • Curtis, John Nicholas Buller
    British private equity born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. James's Street, 3rd Floor, London, SW1A 1HD, England

      IIF 24
    • 34, St. James's Street, Floor 3, London, SW1A 1HD, United Kingdom

      IIF 25
    • 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Curtis, John Nicholas Buller
    British financier born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 34, St. James's Street, London, SW1A 1HD, England

      IIF 29
  • Curtis, John Nicholas Buller
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 30 IIF 31
  • Curtis, John Nicholas Buller
    British fund manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 32
  • Curtis, John Nicholas Buller
    British director

    Registered addresses and corresponding companies
    • 78 Elms Road, Clapham, London, SW4 9EW

      IIF 33
child relation
Offspring entities and appointments 25
  • 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 UK LIMITED
    - 2019-10-22 02333949
    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
    AERIAL GROUP LIMITED
    - 2011-09-28 03341257 02333949
    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 02192952
    AFL 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
    BLACK DOG BIOGAS LIMITED
    08475693
    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
    BLACK DOG BIOGAS NO 2 LIMITED
    09706777
    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
    EARTH CAPITAL UK LIMITED
    - 2023-03-03 04519702 14729419
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
    - 2018-10-12 04519702
    ENTERPRISE 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 10007626
    RIVER 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
    IGNIS WICK LIMITED
    07469188
    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
    KYNEC LTD
    12294477
    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 03294522
    BG ENERGY SERVICES LIMITED
    - 2000-10-23 03294522
    BG 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
    LIMELIGHT ENERGY LIMITED
    09403611
    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
    NACC CAPITAL LIMITED
    13083985
    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
    NSGF CIP LLP
    OC420643
    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
    NSGF GP LLP
    OC420642
    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 03922958
    EVER 1267 LIMITED
    - 2000-06-08 03922958 03922906... (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 01460772
    LUPPOOL 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 03188948
    TELSTAR 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 09403614
    RIVERSIDE 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.