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

Mrs Sarah Jane Gregory

child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 193 - Secretary → ME
  • 2
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 210 - Secretary → ME
  • 3
    RAPID 8099 LIMITED - 1989-05-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 112 - Secretary → ME
  • 4
    TWINBURG LIMITED - 1986-02-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 116 - Secretary → ME
  • 5
    SANDYKIRK LIMITED - 1987-02-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 115 - Secretary → ME
  • 7
    ISLAND CONSULTANCY LIMITED - 2020-06-26
    icon of address Unit 3 Biglis House, Cardiff Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    31,068 GBP2023-12-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 199 - Secretary → ME
  • 9
    icon of address Willow Farm Church Road, Coddenham, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 5 - Director → ME
  • 10
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 268 - Secretary → ME
  • 11
    WORLD FINANCE CORPORATION LTD - 2013-04-11
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 262 - Secretary → ME
  • 12
    COBCO 677 LIMITED - 2005-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 270 - Secretary → ME
  • 13
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 198 - Secretary → ME
  • 14
    icon of address Willow Farm Barn, Church Road Coddenham, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    140,322 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2011-04-13 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 271 - Secretary → ME
  • 16
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 200 - Secretary → ME
  • 17
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 158 - Secretary → ME
  • 18
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 189 - Secretary → ME
  • 19
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 196 - Secretary → ME
  • 20
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 164 - Secretary → ME
  • 21
    icon of address Unit 3 Biglis House, Cardiff Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,885 GBP2019-12-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    icon of address Level 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 141 - Secretary → ME
  • 23
    GDF SUEZ SHOTTON LIMITED - 2016-01-27
    GAZ DE FRANCE GENERATION LIMITED - 2008-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 24
    EQUANS BUILDINGS LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 225 - Secretary → ME
  • 25
    EQUANS FM LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 227 - Secretary → ME
  • 26
    EQUANS HOLDING UK LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 226 - Secretary → ME
  • 27
    EQUANS REGENERATION LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 228 - Secretary → ME
  • 28
    EQUANS SERVICES LIMITED - 2022-04-04
    icon of address Q3 Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 229 - Secretary → ME
  • 29
    icon of address Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 231 - Secretary → ME
  • 30
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 152 - Secretary → ME
  • 31
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 267 - Secretary → ME
  • 32
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 269 - Secretary → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 34
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 35
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 36
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 37
    PRINTGLEN LIMITED - 2005-01-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 38
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 39
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 40
    HACKREMCO (NO.1648) LIMITED - 2000-04-28
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 106 - Secretary → ME
  • 41
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 212 - Secretary → ME
  • 42
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 163 - Secretary → ME
  • 43
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 209 - Secretary → ME
  • 44
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 213 - Secretary → ME
  • 45
    INTERNATIONAL POWER LIMITED - 2000-10-02
    HACKREMCO (NO.1564) LIMITED - 1999-11-15
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 46
    HAMSARD 2734 LIMITED - 2004-03-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 272 - Secretary → ME
  • 47
    icon of address Mynydd Awel Mold Business Park, Maes Gern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 185 - Secretary → ME
  • 48
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 49
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 177 - Secretary → ME
  • 50
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 211 - Secretary → ME
  • 51
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 157 - Secretary → ME
  • 52
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 197 - Secretary → ME
  • 53
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 184 - Secretary → ME
  • 54
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 182 - Secretary → ME
  • 55
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 215 - Secretary → ME
  • 56
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 192 - Secretary → ME
  • 57
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 214 - Secretary → ME
  • 58
    icon of address Willow Farm Barn, Church Road Coddenham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 59
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 180 - Secretary → ME
  • 60
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 156 - Secretary → ME
  • 61
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 188 - Secretary → ME
  • 62
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 187 - Secretary → ME
  • 63
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 254 - Secretary → ME
  • 64
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 202 - Secretary → ME
  • 65
    icon of address Collas Day, Po Box 140 Manor Place, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 136 - Secretary → ME
  • 66
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 194 - Secretary → ME
  • 67
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 205 - Secretary → ME
  • 68
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 203 - Secretary → ME
  • 69
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 186 - Secretary → ME
  • 70
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 206 - Secretary → ME
  • 71
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 151 - Secretary → ME
  • 72
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 195 - Secretary → ME
Ceased 155
  • 1
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2024-09-30
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-24
    IIF 59 - Director → ME
  • 2
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 25 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 99 - Secretary → ME
  • 3
    COPSESTAR LIMITED - 1984-02-27
    icon of address C/o Monster Worldwide, Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2012-07-23
    IIF 53 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 58 - Secretary → ME
  • 4
    SULZER INFRA FM LIMITED - 2002-07-22
    BOARDREPORT LIMITED - 1998-12-08
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 265 - Secretary → ME
  • 5
    SULZER INFRA CBX LIMITED - 2001-08-17
    CBX LIMITED - 1998-12-23
    LENDKIT LIMITED - 1994-06-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 240 - Secretary → ME
  • 6
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 178 - Secretary → ME
  • 7
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 138 - Secretary → ME
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 255 - Secretary → ME
  • 9
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ 2022-07-15
    IIF 64 - Secretary → ME
  • 10
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 128 - Secretary → ME
  • 11
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 247 - Secretary → ME
  • 12
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 253 - Secretary → ME
  • 13
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    UTILICOM LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 260 - Secretary → ME
  • 14
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 250 - Secretary → ME
  • 15
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-06-30
    IIF 222 - Secretary → ME
  • 16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-07-23
    IIF 207 - Secretary → ME
  • 17
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 201 - Secretary → ME
  • 18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 183 - Secretary → ME
  • 19
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 190 - Secretary → ME
  • 20
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 143 - Secretary → ME
  • 21
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 263 - Secretary → ME
  • 22
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 237 - Secretary → ME
  • 23
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 238 - Secretary → ME
  • 24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 252 - Secretary → ME
  • 25
    INSURETACTIC LIMITED - 1996-07-23
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 235 - Secretary → ME
  • 26
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 241 - Secretary → ME
  • 27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 232 - Secretary → ME
  • 28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 162 - Secretary → ME
  • 29
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 71 - Secretary → ME
  • 30
    icon of address Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2021-01-15
    IIF 159 - Secretary → ME
  • 31
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 10 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 257 - Secretary → ME
  • 32
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 234 - Secretary → ME
  • 33
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 78 - Secretary → ME
  • 34
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 77 - Secretary → ME
  • 35
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 81 - Secretary → ME
  • 36
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-14
    IIF 248 - Secretary → ME
  • 37
    COFELY INTERNATIONAL FM LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2021-12-08
    IIF 273 - Secretary → ME
  • 38
    INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2021-06-30
    IIF 135 - Secretary → ME
  • 39
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 80 - Secretary → ME
  • 40
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-11-30
    IIF 208 - Secretary → ME
  • 41
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 161 - Secretary → ME
  • 42
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 191 - Secretary → ME
  • 43
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 165 - Secretary → ME
  • 44
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    TORPELO LIMITED - 1992-05-08
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 75 - Secretary → ME
  • 45
    IPM ENERGY TRADING LIMITED - 2020-10-21
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    LAW 215 LIMITED - 1990-04-12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-16
    IIF 150 - Secretary → ME
  • 46
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 9 - Director → ME
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 139 - Secretary → ME
  • 47
    ENGIE BUILDINGS LIMITED - 2022-04-04
    COFELY FM LIMITED - 2016-02-29
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    VITA LEND LEASE LIMITED - 2011-03-11
    MODAC.COM LIMITED - 2005-06-06
    INTERCEDE 1455 LIMITED - 1999-08-13
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 13 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 239 - Secretary → ME
  • 48
    ENGIE DEVELOPMENTS HOLDINGS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-17 ~ 2022-07-15
    IIF 220 - Secretary → ME
  • 49
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 245 - Secretary → ME
  • 50
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    CHAINDELTA LIMITED - 1986-12-16
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2022-07-15
    IIF 4 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 246 - Secretary → ME
  • 51
    ENGIE EV SOLUTIONS LIMITED - 2022-04-04
    CHARGEPOINT SERVICES LIMITED - 2019-11-07
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993,743 GBP2018-09-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-07-15
    IIF 109 - Secretary → ME
  • 52
    ENGIE FM LIMITED - 2022-04-04
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 11 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 242 - Secretary → ME
  • 53
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    PROMOTEPRINT LIMITED - 1996-05-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 15 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 256 - Secretary → ME
  • 54
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 17 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-10-31
    IIF 18 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 274 - Secretary → ME
  • 55
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 168 - Secretary → ME
  • 56
    ENGIE LCEG LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2022-07-15
    IIF 221 - Secretary → ME
  • 57
    ENGIE LEEDS PFI LIMITED - 2022-04-04
    KEEPMOAT LEEDS PFI LIMITED - 2017-07-27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 170 - Secretary → ME
  • 58
    ENGIE PLACE DEVELOPMENTS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ 2022-07-15
    IIF 219 - Secretary → ME
  • 59
    ENGIE PROPERTY SERVICES LIMITED - 2022-04-04
    KEEPMOAT PROPERTY SERVICES LIMITED - 2017-07-27
    MILNERBUILD LIMITED - 2013-04-15
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 175 - Secretary → ME
  • 60
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    APOLLO LONDON LIMITED - 2007-11-02
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 173 - Secretary → ME
  • 61
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1987-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 167 - Secretary → ME
  • 62
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 174 - Secretary → ME
  • 63
    ENGIE REGENERATION HOLDINGS LIMITED - 2022-04-04
    KEEPMOAT REGENERATION HOLDINGS LIMITED - 2017-07-27
    KEEPMOAT REGENERATION 2 LIMITED - 2013-07-10
    ALNERY NO. 3102 LIMITED - 2013-06-26
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 20 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 172 - Secretary → ME
  • 64
    ENGIE REGENERATION LIMITED - 2022-04-04
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT LIMITED - 1997-06-26
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 19 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 171 - Secretary → ME
  • 65
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 14 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 259 - Secretary → ME
  • 66
    ENGIE SERVICES TRUSTEE LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2022-07-15
    IIF 218 - Secretary → ME
  • 67
    ROMEC SERVICES LIMITED - 2016-02-29
    ROMEC (NO.2) LIMITED - 2002-07-29
    3283RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-07-11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 16 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 243 - Secretary → ME
  • 68
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 258 - Secretary → ME
  • 69
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 68 - Secretary → ME
  • 70
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    INTERCEDE 746 LIMITED - 1990-01-15
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 66 - Secretary → ME
  • 71
    MISSION FUNDING PLC - 1995-12-14
    MOSSDRIVE PLC - 1995-12-11
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 65 - Secretary → ME
  • 72
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 67 - Secretary → ME
  • 73
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 142 - Secretary → ME
  • 74
    FAIRHURST PIPPARD LIMITED - 1999-08-23
    GROUP TWELVE LIMITED - 1991-05-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 169 - Secretary → ME
  • 75
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-04-07
    IIF 176 - Secretary → ME
  • 76
    GLENRIGH HYDRO LIMITED - 2018-01-12
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    icon of address Unit 12 Station Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,397 GBP2021-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-12
    IIF 179 - Secretary → ME
  • 77
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2022-07-15
    IIF 63 - Secretary → ME
  • 78
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 147 - Secretary → ME
  • 79
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 131 - Secretary → ME
  • 80
    icon of address Concierge Office Hayes Point, Hayes Road, Sully, Penarth, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    14,340 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2016-12-09
    IIF 61 - Director → ME
  • 81
    AES INDIAN QUEENS OPERATIONS LTD - 2006-09-29
    UK ASSET MANAGEMENT SERVICES LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 74 - Secretary → ME
  • 82
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 70 - Secretary → ME
  • 83
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 249 - Secretary → ME
  • 84
    FOLDEREMPLOY LIMITED - 2004-04-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 46 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 100 - Secretary → ME
  • 85
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 47 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 149 - Secretary → ME
  • 86
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 49 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 95 - Secretary → ME
  • 87
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 26 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 89 - Secretary → ME
  • 88
    LUMION ENERGY LIMITED - 2001-07-13
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 39 - Director → ME
    icon of calendar 2017-09-07 ~ 2021-07-23
    IIF 127 - Secretary → ME
  • 89
    MIDLANDS POWER SERVICES LIMITED - 2005-03-21
    FORAY 884 LIMITED - 1996-02-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 45 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 91 - Secretary → ME
  • 90
    SNAKEBAY LIMITED - 2011-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-30
    IIF 50 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 101 - Secretary → ME
  • 91
    DUSTCOVE LIMITED - 2006-11-06
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 35 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 125 - Secretary → ME
  • 92
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 32 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 145 - Secretary → ME
  • 93
    NATIONAL POWER FUEL COMPANY LIMITED - 2003-07-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 137 - Secretary → ME
  • 94
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 44 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 132 - Secretary → ME
  • 95
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 38 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 124 - Secretary → ME
  • 96
    GOLDENEYE (GREAT YARMOUTH) LIMITED - 2006-10-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 83 - Secretary → ME
  • 97
    INTERNATIONAL POWER PLC - 2013-03-19
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2021-07-23
    IIF 22 - Director → ME
  • 98
    STYLESTRIPE LIMITED - 2003-11-18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 37 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 98 - Secretary → ME
  • 99
    ENERGYPICNIC LIMITED - 2003-06-26
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 28 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 107 - Secretary → ME
  • 100
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 76 - Secretary → ME
  • 101
    INTERNATIONAL POWER (AKSAZ) HOLDINGS LIMITED - 2010-12-09
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 133 - Secretary → ME
  • 102
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 41 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 148 - Secretary → ME
  • 103
    MISSION ENERGY COMPANY (UK) LIMITED - 2005-05-24
    MULTICLAIM LIMITED - 1990-07-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 36 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 134 - Secretary → ME
  • 104
    EDISON MISSION ENERGY LIMITED - 2005-03-29
    MISSION ENERGY LIMITED - 1996-01-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2021-06-30
    IIF 93 - Secretary → ME
  • 105
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 79 - Secretary → ME
  • 106
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-21 ~ 2021-06-30
    IIF 8 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 130 - Secretary → ME
  • 107
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 34 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 110 - Secretary → ME
  • 108
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 40 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 94 - Secretary → ME
  • 109
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 29 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 84 - Secretary → ME
  • 110
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 27 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 102 - Secretary → ME
  • 111
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 30 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 88 - Secretary → ME
  • 112
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 155 - Secretary → ME
  • 113
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 160 - Secretary → ME
  • 114
    INTERNATIONAL POWER IQ LIMITED - 2017-11-09
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 72 - Secretary → ME
  • 115
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2022-07-15
    IIF 224 - Secretary → ME
  • 116
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 261 - Secretary → ME
  • 117
    EDUCATIONAL INVESTMENTS LIMITED - 2019-05-14
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-04 ~ 2022-07-15
    IIF 217 - Secretary → ME
  • 118
    IPM GENERATION HOLDINGS - 2018-03-15
    EME GENERATION HOLDINGS - 2005-04-22
    BURGINHALL 954 LIMITED - 1997-04-24
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2018-01-15
    IIF 108 - Secretary → ME
  • 119
    IPM VICTORIA GENERATION LIMITED - 2018-03-15
    EME VICTORIA GENERATION LIMITED - 2005-05-24
    BURGINHALL 955 LIMITED - 1997-04-15
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-01-15
    IIF 90 - Secretary → ME
  • 120
    icon of address 120 Holborn, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-07-23
    IIF 54 - Director → ME
  • 121
    TMP WORLDWIDE HOLDINGS LIMITED - 2003-06-13
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 122 - Secretary → ME
  • 122
    TMP WORLDWIDE LIMITED - 2006-07-03
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 123 - Secretary → ME
  • 123
    MSL GROUP LIMITED - 1994-09-06
    MSL ADVERTISING SERVICES LIMITED - 1994-01-01
    icon of address C/o, Monster Worldwide, Monster Worldwide, Chancery House 53-64 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 56 - Secretary → ME
  • 124
    WORKSTATE LIMITED - 1996-06-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 33 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 92 - Secretary → ME
  • 125
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 48 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 96 - Secretary → ME
  • 126
    AGECROFT WASTE TO ENERGY LIMITED - 1996-08-19
    DERBY WASTE TO ENERGY LIMITED - 1992-06-08
    GRADEDELUXE LIMITED - 1991-07-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 144 - Secretary → ME
  • 127
    ACTUALDELVE PROJECTS LIMITED - 1996-07-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 140 - Secretary → ME
  • 128
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 42 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 126 - Secretary → ME
  • 129
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 43 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 86 - Secretary → ME
  • 130
    NORMANBRIGHT LIMITED - 2004-10-08
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 104 - Secretary → ME
  • 131
    NORMANFRAME LIMITED - 2004-10-18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 97 - Secretary → ME
  • 132
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 204 - Secretary → ME
  • 133
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2022-07-15
    IIF 181 - Secretary → ME
  • 134
    STAT 123 C.I.C. - 2014-11-06
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 275 - Secretary → ME
  • 135
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 129 - Secretary → ME
  • 136
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-14
    IIF 244 - Secretary → ME
  • 137
    FIRST AXIS LIMITED - 1992-09-22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-10
    IIF 12 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 233 - Secretary → ME
  • 138
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-31
    IIF 7 - Director → ME
  • 139
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-31
    IIF 6 - Director → ME
  • 140
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2022-07-15
    IIF 223 - Secretary → ME
  • 141
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    EASTERN NINETEEN LIMITED - 1997-04-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 153 - Secretary → ME
  • 142
    COMBLINK LIMITED - 2001-05-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 21 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-05-12
    IIF 230 - Secretary → ME
  • 143
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 264 - Secretary → ME
  • 144
    COFATHEC SALE PFI LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 236 - Secretary → ME
  • 145
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 69 - Secretary → ME
  • 146
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 73 - Secretary → ME
  • 147
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 146 - Secretary → ME
  • 148
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-09-26
    IIF 51 - Director → ME
    icon of calendar 1996-09-24 ~ 1999-09-26
    IIF 121 - Secretary → ME
    icon of calendar ~ 1992-07-01
    IIF 82 - Secretary → ME
  • 149
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2022-07-15
    IIF 216 - Secretary → ME
  • 150
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 154 - Secretary → ME
  • 151
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 251 - Secretary → ME
  • 152
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 31 - Director → ME
  • 153
    BLUERAVEN LIMITED - 1982-04-01
    icon of address 349 Royal College Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 55 - Secretary → ME
  • 154
    icon of address 120 Holborn, C/o Monster Worldwide Ltd, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,142,003 GBP2022-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2012-07-23
    IIF 52 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 57 - Secretary → ME
  • 155
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 166 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.