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

Edwards, Mark

    Related profiles found in government register
  • Edwards, Mark
    British American architecture born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Beaufort Cort, Admirals Way, London, E14 9XL, England

      IIF 1
  • Edwards, Mark
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 2
  • Edwards, Mark
    British chartered secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British company sec born in February 1956

    Registered addresses and corresponding companies
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 14
  • Edwards, Mark
    British company secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 50
    • icon of address 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 51
  • Edwards, Mark
    British director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 3 Monyash Drive, Leek, Staffordshire, ST13 5SY

      IIF 52
  • Edwards, Mary
    British senior admistrative manager born in April 1926

    Registered addresses and corresponding companies
    • icon of address 40 Home Park Road, Wimbledon Park, London, SW19 7HN

      IIF 53
  • Edwards, Mark
    British

    Registered addresses and corresponding companies
  • Edwards, Mark
    British company sec

    Registered addresses and corresponding companies
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 63
  • Edwards, Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Ashley Gardens, Harpenden, Herts, AL5 3EY

      IIF 64
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 65
  • Edwards, Mark
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 66
  • Edwards, Mary
    British

    Registered addresses and corresponding companies
    • icon of address 40 Home Park Road, Wimbledon Park, London, SW19 7HN

      IIF 67
  • Edwards, Mark

    Registered addresses and corresponding companies
    • icon of address 16 Ashley Gardens, Harpenden, Herts, AL5 3EY

      IIF 68
    • icon of address 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 69 IIF 70
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 71 IIF 72
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 73
  • Mr Mark Edwards
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 74
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 77 Hencroft, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,483 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2014-01-17 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 Beaufort Cort, Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 1 - Director → ME
Ceased 63
  • 1
    BARCLAYS GROUP LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 21 - Director → ME
  • 2
    BARCLAYS LEAGUE LIMITED - 1996-07-23
    BARCLAYS LEAGUE LIMITED - 1995-12-07
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-01-02
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 249 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 20 - Director → ME
  • 3
    EBBGATE GROUP LIMITED - 1998-06-23
    BARINT S LIMITED - 1987-09-08
    icon of address 1 Churchill Place, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 19 - Director → ME
  • 4
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 56 - Secretary → ME
  • 5
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 47 - Director → ME
  • 6
    icon of address C/o Phoenix Natural Gas Limited, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 45 - Director → ME
  • 7
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 36 - Director → ME
  • 8
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2002-03-01
    IIF 42 - Director → ME
  • 9
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 33 - Director → ME
  • 10
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2002-10-25
    IIF 13 - Director → ME
  • 11
    BG LIMITED - 1997-02-17
    BRITISH GAS LIMITED - 2004-11-16
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2002-10-25
    IIF 39 - Director → ME
    icon of calendar 1996-10-21 ~ 2002-11-01
    IIF 65 - Secretary → ME
  • 12
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-29 ~ 1997-09-25
    IIF 59 - Secretary → ME
    icon of calendar 1995-09-21 ~ 1996-10-29
    IIF 64 - Secretary → ME
  • 13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 1999-04-28 ~ 1999-10-28
    IIF 4 - Director → ME
    icon of calendar 1999-10-28 ~ 2002-10-25
    IIF 62 - Secretary → ME
  • 14
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 24 - Director → ME
  • 15
    BG NO 15 LIMITED - 2000-02-11
    BG TRANSCO LIMITED - 1999-12-13
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2000-02-03
    IIF 41 - Director → ME
  • 16
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 1999-12-10 ~ 2002-10-25
    IIF 60 - Secretary → ME
  • 17
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-10-25
    IIF 10 - Director → ME
  • 18
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 29 - Director → ME
  • 19
    ENERGETICA LIMITED - 1999-12-20
    BG 13 LIMITED - 2006-07-28
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2002-10-25
    IIF 27 - Director → ME
  • 20
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2002-10-25
    IIF 12 - Director → ME
  • 21
    OFFICIAL BOARD OF BALLROOM DANCING LIMITED(THE) - 1985-04-10
    BRITISH COUNCIL OF BALLROOM DANCING LIMITED(THE) - 1996-08-13
    icon of address Unit 9, The 1929 Shop, Merton Abbey Mills, Watermill Way, London, England
    Active Corporate (30 parents)
    Equity (Company account)
    96,684 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-03-02
    IIF 67 - Secretary → ME
  • 22
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2003-04-01
    IIF 22 - Director → ME
  • 23
    AQUILA TRUCK CENTRES LIMITED - 2003-02-13
    WORLD GAS LIMITED - 1999-05-10
    icon of address Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1999-05-10
    IIF 34 - Director → ME
  • 24
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-05 ~ 1997-01-30
    IIF 17 - Director → ME
  • 25
    ACCORD ENERGY LIMITED - 2011-02-01
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-09 ~ 1997-01-30
    IIF 54 - Secretary → ME
  • 26
    BG ENERGY FINANCE LIMITED - 1997-02-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1997-01-30
    IIF 16 - Director → ME
  • 27
    IQARA ECO FUELS LIMITED - 2002-05-02
    BG ECO FUELS LIMITED - 2001-07-02
    BG ECO FUEL LIMITED - 2000-09-25
    BRITGAS LIMITED - 2000-07-25
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 2000-09-22
    IIF 38 - Director → ME
  • 28
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    THE DAME CICELY FOUNDATION - 2001-02-02
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-03-14
    IIF 14 - Director → ME
    icon of calendar 2000-11-30 ~ 2002-12-02
    IIF 63 - Secretary → ME
  • 29
    CALKER LIMITED - 1993-08-18
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-10-25
    IIF 30 - Director → ME
  • 30
    BG CONNECTIONS LIMITED - 2000-10-13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    FIRST CONNECT LIMITED - 2002-07-29
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 37 - Director → ME
  • 31
    GOLDEN EAGLE LIMITED - 1996-07-23
    icon of address Millstream, Maidenhead Road, Windsor Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-16 ~ 1996-02-16
    IIF 18 - Director → ME
  • 32
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-07 ~ 2002-10-25
    IIF 35 - Director → ME
  • 33
    icon of address 1-3 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2000-09-05
    IIF 43 - Director → ME
    icon of calendar ~ 1997-04-09
    IIF 68 - Secretary → ME
  • 34
    AERION FUND MANAGEMENT LIMITED - 2015-12-10
    BG PENSION FUNDS MANAGEMENT LIMITED - 2000-10-23
    BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
    ARROWING LIMITED - 1987-12-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 55 - Secretary → ME
  • 35
    ACCUREAD LIMITED - 2009-03-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    THE METERING READING AGENCY LIMITED - 1996-07-31
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-05 ~ 1996-10-09
    IIF 15 - Director → ME
  • 36
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2000-09-05
    IIF 9 - Director → ME
    icon of calendar 2000-10-10 ~ 2002-10-25
    IIF 28 - Director → ME
  • 37
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-10-25
    IIF 6 - Director → ME
  • 38
    TRANSCO METERING SERVICES (WALES) LIMITED - 2002-04-26
    TRANSCO METERING SERVICES LIMITED - 2005-10-10
    BG METERING SERVICES (WALES) LIMITED - 2000-10-13
    NATIONAL GRID METERING LIMITED - 2023-02-06
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 32 - Director → ME
  • 39
    SECONDSITE PROPERTY HOLDINGS LIMITED - 2005-10-10
    BG PROPERTY HOLDINGS LIMITED - 2000-10-23
    BG PROPERTY PORTFOLIO LIMITED - 1999-07-19
    LATTICE PROPERTY HOLDINGS LIMITED - 2002-10-21
    icon of address 1-3 Strand, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-21
    IIF 23 - Director → ME
  • 40
    186K LIMITED - 2003-05-21
    FPLTELECOM LIMITED - 2000-11-07
    FIXED P.T.O. LIMITED - 2000-08-14
    BG (TVP) HOLDINGS LIMITED - 2000-06-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2000-06-05
    IIF 8 - Director → ME
  • 41
    TRANSCO TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2000-11-27
    LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2014-01-27
    HACKREMCO (NO.1636) LIMITED - 2000-04-10
    ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2020-07-16
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-04-10 ~ 2000-09-05
    IIF 71 - Secretary → ME
  • 42
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 66 - LLP Designated Member → ME
  • 43
    BELFAST GAS LIMITED - 2007-06-18
    PHOENIX DISTRIBUTION (NORTHERN IRELAND) LIMITED - 2008-09-24
    PHOENIX NATURAL GAS LIMITED - 2023-10-13
    icon of address 197 Airport Road West, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 46 - Director → ME
  • 44
    icon of address 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2002-10-25
    IIF 49 - Director → ME
  • 45
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2002-10-25
    IIF 44 - Director → ME
  • 46
    PREMIER TRANSCO LIMITED - 2001-05-15
    icon of address Mark Edwards, Bg Group Plc, 100 Thames Valley Park Drive, Reading, Northern Ireland
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2002-10-25
    IIF 61 - Secretary → ME
  • 47
    CUSSONS SONS & COMPANY LIMITED - 1979-12-31
    CUSSONS (U.K.) LIMITED - 2002-05-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2000-06-30
    IIF 52 - Director → ME
  • 48
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2002-10-25
    IIF 31 - Director → ME
  • 49
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-01-17 ~ 2002-10-25
    IIF 72 - Secretary → ME
  • 50
    icon of address Shell Centre, London
    Active Corporate (3 parents, 97 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2005-09-08
    IIF 3 - Director → ME
    icon of calendar 2004-01-15 ~ 2004-10-04
    IIF 69 - Secretary → ME
  • 51
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2002-10-25
    IIF 11 - Director → ME
  • 52
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    BG TANZANIA LIMITED - 2017-08-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-10-25
    IIF 5 - Director → ME
  • 53
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-06 ~ 2001-02-07
    IIF 25 - Director → ME
  • 54
    icon of address Shell Centre, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2005-09-13
    IIF 70 - Secretary → ME
  • 55
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 48 - Director → ME
  • 56
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2016-03-29
    IIF 50 - Director → ME
  • 57
    icon of address 6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2016-05-24
    IIF 51 - Director → ME
  • 58
    icon of address 1-3 Strand, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 57 - Secretary → ME
  • 59
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2000-05-22
    IIF 7 - Director → ME
  • 60
    SHELL TRANSPORT AND TRADING COMPANY PUBLIC LIMITED COMPANY(THE) - 2005-07-20
    icon of address Shell Centre, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-12-20
    IIF 58 - Secretary → ME
  • 61
    TLG GROUP PLC - 2012-01-16
    icon of address 3rd Floor Network House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2000-09-05
    IIF 26 - Director → ME
  • 62
    BG METERING SERVICES LIMITED - 2000-10-16
    TRANSCO METERING SERVICES LIMITED - 2001-04-02
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 40 - Director → ME
  • 63
    WORLD DANCE & DANCE SPORT COUNCIL - 2006-06-26
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,192 GBP2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 2001-05-31
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.