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

Bridgewater, Peter Jeremy

    Related profiles found in government register
  • Bridgewater, Peter Jeremy
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Bridgewater, Peter Jeremy
    British accountant finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Jessel House, Francis Avenue, Bournemouth, BH11 8NX, England

      IIF 29
    • icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, BH11 8NX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 34
  • Bridgewater, Peter Jeremy
    British chartered accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Combrook, Warwick, Warwickshire, CV35 9HP

      IIF 35
  • Bridgewater, Peter Jeremy
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 36
  • Bridgewater, Peter Jeremy
    British finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, BH11 8NX

      IIF 37
    • icon of address George Jessell House, Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 38
    • icon of address 25 Combrook, Warwick, Warwickshire, CV35 9HP

      IIF 39
  • Bridgewater, Peter Jeremy
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 40
  • Bridgwater, Peter Jeremy
    British accountant finance director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Jessel House, Francis Avenue, Bournemouth, BH11 8NX, England

      IIF 41
  • Bridgewater, Peter Jeremy
    British company director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
  • Bridgewater, Peter Jeremy
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dwr Cymru Weslh Water, Pentwyn Road, Nelson, CF46 6LY, Wales

      IIF 52
    • icon of address Dwyr Cymru, Pentwyn Road, Nelson, CF46 6LY, Wales

      IIF 53
    • icon of address Dwr Cymru Welsh Water, Pentwyn Road, Nelson, Treharris, CF46 6LY, Wales

      IIF 54 IIF 55
    • icon of address Dwr Cymru Welsh Water, Pentwyn Road, Nelson, Treharris, Mid Glamorgan, CF46 6LY, Wales

      IIF 56
  • Bridgewater, Peter Jeremy
    British finance director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 57
  • Bridgewater, Peter Jeremy
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Combrook, Warwick, CV35 9HP

      IIF 58
  • Mr Peter Jeremy Bridgewater
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zinc Building, Second Floor, Broadshires Way, Carterton, Oxon, OX18 1AD, England

      IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    ALNERY NO. 2528 LIMITED - 2005-09-20
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    INFINIS HYDRO 1 LIMITED - 2015-02-12
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 57 - Director → ME
  • 3
    CASCAL LIMITED - 2010-11-08
    STEELBARN PUBLIC LIMITED COMPANY - 1989-02-22
    BIWATER CAPITAL P.L.C. - 2007-09-26
    BIWATER SUPPLY (HOLDINGS) PUBLIC LIMITED COMPANY - 1998-04-07
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CASCAL INVESTMENTS (UK) LIMITED - 2010-11-08
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 5
    BWHW GROUP LIMITED - 2009-01-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER GROUP LIMITED - 2008-12-16
    BWH GROUP LIMITED - 2010-06-28
    CASCAL (BOURNEMOUTH) LIMITED - 2010-11-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol, Avon
    Dissolved Corporate (160 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 58 - LLP Member → ME
Ceased 51
  • 1
    ALDERNEY WATER LIMITED - 2006-02-03
    BOURNEMOUTH WATER LIMITED - 2015-04-16
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 3 - Director → ME
  • 2
    AQUACARE (BWHW) LIMITED - 2009-02-09
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 1 - Director → ME
  • 3
    GPU POWER INVESTMENTS LTD - 2002-05-09
    FORAY 1142 LIMITED - 1998-09-07
    BRITGEN LIMITED - 2000-12-22
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2006-10-24
    IIF 22 - Director → ME
  • 4
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2006-10-13
    IIF 28 - Director → ME
  • 5
    FIORDCROWN - 1996-05-08
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2007-02-02
    IIF 9 - Director → ME
  • 6
    STATCO ONE LIMITED - 1994-09-22
    icon of address C/o Biffa Waste Services Ltd, Coronation Road Cressex, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2008-03-07
    IIF 27 - Director → ME
  • 7
    ALNERY NO. 2483 LIMITED - 2005-03-09
    BOURNEMOUTH & WEST HAMPSHIRE WATER HOLDINGS LIMITED - 2011-02-07
    SEMBCORP BOURNEMOUTH WATER INVESTMENTS LIMITED - 2015-04-16
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 6 - Director → ME
  • 8
    SEMBCORP BOURNEMOUTH WATER LIMITED - 2015-04-16
    BOURNEMOUTH AND WEST HAMPSHIRE WATER PLC - 2011-01-21
    SEMBCORP BOURNEMOUTH WATER PLC - 2011-01-21
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 38 - Director → ME
  • 9
    AQUA ENTERPRISES LIMITED - 2008-03-13
    BOURNEMOUTH AND WEST HAMPSHIRE WATER ENTERPRISES LIMITED - 2009-02-09
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 5 - Director → ME
  • 10
    GLAS CYMRU NEWCO 1 CYFYNGEDIG - 2016-09-22
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2019-12-31
    IIF 47 - Director → ME
  • 11
    POWERGEN POWER NO. 5 LIMITED - 2003-06-20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2006-10-02
    IIF 16 - Director → ME
  • 12
    AMONDALE LIMITED - 1990-02-19
    CITIGEN LIMITED - 1993-07-02
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-01-01
    IIF 7 - Director → ME
  • 13
    icon of address 309, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2019-12-31
    IIF 53 - Director → ME
  • 14
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2019-12-31
    IIF 56 - Director → ME
  • 15
    WW29 LIMITED - 2001-01-10
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-31
    IIF 51 - Director → ME
  • 16
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-31
    IIF 50 - Director → ME
  • 17
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-01-01
    IIF 20 - Director → ME
  • 18
    YELECO 12 LIMITED - 1992-09-08
    E.ON UK COGENERATION LIMITED - 2021-03-24
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-01-01
    IIF 14 - Director → ME
  • 19
    POWERGEN TRUSTEES LIMITED - 2004-07-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2009-08-05
    IIF 10 - Director → ME
  • 20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ 2003-04-01
    IIF 18 - Director → ME
  • 21
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,504,193 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2019-04-15
    IIF 36 - Director → ME
  • 22
    icon of address Office 16, Hexagon House Avenue 4, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,537 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2019-04-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-04-15
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 2003-12-12 ~ 2005-03-31
    IIF 39 - Director → ME
  • 24
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2006-10-02
    IIF 26 - Director → ME
  • 25
    HACKREMCO (NO.1771) LIMITED - 2001-02-01
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-31
    IIF 49 - Director → ME
  • 26
    GLAS CYMRU LIMITED - 2000-11-22
    GLAS CYMRU CYFYNGEDIG - 2016-03-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2019-12-31
    IIF 48 - Director → ME
  • 27
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-20
    IIF 44 - Director → ME
    icon of calendar 2015-12-15 ~ 2019-12-31
    IIF 45 - Director → ME
  • 28
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2008-01-01
    IIF 15 - Director → ME
  • 29
    FORAY 1050 LIMITED - 1997-10-10
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2006-05-18
    IIF 21 - Director → ME
  • 30
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    EAST MIDLANDS ELECTRICITY PLC - 1999-07-12
    POWERGEN ENERGY PLC - 2001-10-01
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2006-10-02
    IIF 23 - Director → ME
  • 31
    CENTRAL NETWORKS WEST PLC - 2011-04-01
    GPU POWER NETWORKS (UK) PLC - 2002-05-09
    FORAY 1152 LIMITED - 1998-09-07
    WESTERN POWER DISTRIBUTION (WEST MIDLANDS) PLC - 2022-09-20
    AQUILA NETWORKS PLC - 2004-04-05
    ENERGENT LIMITED - 2001-05-14
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2006-10-02
    IIF 11 - Director → ME
  • 32
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-07-01
    IIF 17 - Director → ME
  • 33
    icon of address George Jessel House, Francis Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 37 - Director → ME
  • 34
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    GRANTHAM GREEN LIMITED - 1997-01-08
    QUADRANT PIPELINES LIMITED - 2005-04-08
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-03-31
    IIF 24 - Director → ME
  • 35
    BRIDGEWATER FINANCIAL SERVICES LIMITED - 1998-06-15
    icon of address West Gate Lodge, Cams Hall Estate, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,450 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-06-18
    IIF 35 - Director → ME
  • 36
    CASCAL HOLDINGS LIMITED - 2010-11-08
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-03
    IIF 32 - Director → ME
  • 37
    CASCAL INVESTMENTS (CHINA) LIMITED - 2010-11-08
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-03
    IIF 29 - Director → ME
  • 38
    CASCAL SERVICES LIMITED - 2010-11-08
    BIWATER CAPITAL INVESTMENTS LIMITED - 2001-03-26
    icon of address Sembcorp Uk Headquarters, Wilton International, Middlesbrough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-03
    IIF 41 - Director → ME
  • 39
    CASCAL INVESTMENTS LIMITED - 2010-11-08
    MOODSHIELD LIMITED - 1988-03-01
    SEMBCORP INVESTMENTS LIMITED - 2020-12-03
    BIWATER SUPPLY LIMITED - 2007-09-18
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,162,745 USD2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2014-07-03
    IIF 30 - Director → ME
  • 40
    icon of address Tylorstown Welfare Hall & Institute East Road, Tylorstown, Ferndale, Rhondda Cynon Taff
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2019-12-31
    IIF 42 - Director → ME
  • 41
    E.ON ENERGY TRADING UK STAFF COMPANY LIMITED - 2015-10-01
    ENSCO 673 LIMITED - 2008-05-14
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-06-30
    IIF 19 - Director → ME
  • 42
    COTTAM DEVELOPMENT CENTRE LIMITED - 2015-06-01
    SYSTEMENGAGE LIMITED - 1996-12-20
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2008-01-01
    IIF 8 - Director → ME
  • 43
    POWERGEN GAS LIMITED - 2004-07-05
    E.ON UK GAS LIMITED - 2015-10-01
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-01-01
    IIF 13 - Director → ME
  • 44
    GLAS CYMRU HOLDINGS 1 CYFYNGEDIG - 2016-12-21
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2019-12-31
    IIF 46 - Director → ME
  • 45
    GLAS CYMRU NEWCO 2 CYFYNGEDIG - 2016-12-21
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2019-12-31
    IIF 43 - Director → ME
  • 46
    KELDA ORGANIC ENERGY (CARDIFF) LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2019-12-31
    IIF 55 - Director → ME
  • 47
    KELDA ORGANIC ENERGY LTD - 2018-01-08
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2019-12-31
    IIF 54 - Director → ME
  • 48
    icon of address Dwr Cymru Welsh Water Linea, Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-12-31
    IIF 52 - Director → ME
  • 49
    KNAPP MILL WATER LIMITED - 2006-02-03
    icon of address Peninsula House, Rydon Lane, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-03
    IIF 4 - Director → ME
  • 50
    FORAY 429 LIMITED - 1992-06-05
    MEB (CONTRACTING) LIMITED - 2003-10-03
    CENTRAL NETWORKS CONTRACTING LIMITED - 2011-04-01
    MIDLANDS ELECTRICITY CONTRACTING LIMITED - 2004-02-26
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2006-10-02
    IIF 25 - Director → ME
  • 51
    GPU POWER UK LIMITED - 2002-05-09
    MEB ELECTRICITY SUPPLY LIMITED - 2000-03-16
    CENTRAL NETWORKS SERVICES LIMITED - 2011-04-01
    AQUILA NETWORKS SERVICES LIMITED - 2004-04-05
    WPD MIDLANDS NETWORKS SERVICES LIMITED - 2014-11-10
    FORAY 1156 LIMITED - 1998-08-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-10-02
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.