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

Earl, Peter Richard Stephen

    Related profiles found in government register
  • Earl, Peter Richard Stephen
    British ceo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 1 IIF 2
  • Earl, Peter Richard Stephen
    British chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-24 Millbank, 17th Floor, Millbank Tower, London, SW1P 4QP, England

      IIF 3
    • icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 4
  • Earl, Peter Richard Stephen
    British chief executive officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 5 IIF 6
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House / 2, Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 20
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR

      IIF 21 IIF 22
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 23
    • icon of address Ivy House 2, Priory Street, Corsham, Wiltshire, SN13 0AR, United Kingdom

      IIF 24
    • icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 25
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 26
    • icon of address 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ

      IIF 27
    • icon of address Millbank Tower, 17th Floor, 21-24 Millbank, London, SW1P 4QP, England

      IIF 28
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP

      IIF 29 IIF 30
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, England

      IIF 31 IIF 32
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 33
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, RH4 1TZ, England

      IIF 39
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 40
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 41 IIF 42
  • Earl, Peter Richard Stephen
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 8 Moorhouse Road, London, W2 5DJ

      IIF 46
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
  • Mr Peter Richard Stephen Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 54
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 55 IIF 56
    • icon of address C/o Independent Power Corporation, 17th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 57
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 64
  • Earl, Peter Richard Stephen
    British company ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 65
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 66
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 73
    • icon of address 29a, Teignmouth Road, London, NW2 4EB

      IIF 74
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 75
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 76
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 77
    • icon of address Shipton Lodge, High Street, Shipton-under-wychwood, Oxfordshire, OX7 6DG, United Kingdom

      IIF 78
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 79 IIF 80 IIF 81
  • Earl, Peter Richard Stephen
    British corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Albert Embankment, London, SE1 7TJ, United Kingdom

      IIF 89
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, United Kingdom

      IIF 90
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 91
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 92
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 93
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 94 IIF 95
  • Earl, Peter Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 96 IIF 97
  • Earl, Peter Richard Stephen
    English corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen

    Registered addresses and corresponding companies
  • Mr Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 130
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 131
  • Peter Richard Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 132
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 133
  • Earl, Peter

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 134 IIF 135
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 136 IIF 137
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Manor Farmhouse, Halton Gill, Skipton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,652 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED - 2016-05-05
    icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,161 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 4
    icon of address 49 Wood Vale, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 3 - Director → ME
    IIF 23 - Director → ME
  • 6
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2023-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 85 - Director → ME
    icon of calendar 2024-10-19 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    THIRD ENERGY LIMITED - 2013-10-11
    3RD ENERGY LIMITED - 2012-03-15
    THIRD OIL LIMITED - 2011-02-28
    LEDGE 1042 LIMITED - 2008-07-11
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 73 - Director → ME
  • 11
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 70 - Director → ME
  • 12
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 67 - Director → ME
  • 13
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 68 - Director → ME
  • 14
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 71 - Director → ME
  • 15
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 16
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,611 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 17
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 99 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 18
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 87 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 19
    icon of address 49 Wood Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 72 - Director → ME
  • 20
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 98 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 110 - Secretary → ME
  • 21
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 22
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 100 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 23
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 65 - Director → ME
  • 24
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 84 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 83 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 103 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1 - Director → ME
  • 28
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 69 - Director → ME
  • 29
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2023-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 7 - Director → ME
  • 30
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 31
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    323,420 GBP2023-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 34 - Director → ME
  • 33
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 88 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 35
    PROWESS ENERGY SERVICES LIMITED - 2017-04-07
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 36
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 44 - Director → ME
  • 38
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 39
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 40
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 41
    icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-08-25 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 43 - Director → ME
  • 43
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 5 - Director → ME
  • 44
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 101 - Director → ME
    icon of calendar 2025-04-14 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
  • 45
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 46
    icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 16 - Director → ME
  • 47
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 9 - Director → ME
  • 48
    icon of address 49 Wood Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2023-10-05 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-05-10 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 25 - Director → ME
  • 51
    icon of address 2 Westward Ho Cottages Newark Lane, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 134 - Secretary → ME
Ceased 38
  • 1
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,045 GBP2023-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-11-09
    IIF 46 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2016-03-16
    IIF 37 - Director → ME
  • 3
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    icon of address Taylor Wessing, 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2008-01-09
    IIF 81 - Director → ME
  • 4
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    BIWATER LIMITED - 1980-12-31
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (8 parents, 55 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 40 - Director → ME
  • 5
    BIWATER PROJECTS LIMITED - 1991-01-01
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 39 - Director → ME
  • 6
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2006-05-12 ~ 2011-11-25
    IIF 27 - Director → ME
  • 7
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2015-06-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-03-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2023-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-06-29
    IIF 33 - Director → ME
  • 9
    ENCOR POWER LIMITED - 2016-08-23
    icon of address C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2017-12-22
    IIF 28 - Director → ME
  • 10
    INDEPENDENT POWER GENERATION LIMITED - 2005-03-01
    icon of address 34 Bramshill Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2005-02-08
    IIF 82 - Director → ME
  • 11
    icon of address Montague Place Quayside Chatham Maritime, Chatham, Medway
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,621,955 GBP2021-03-31
    Officer
    icon of calendar 1994-04-18 ~ 1995-04-05
    IIF 92 - Director → ME
  • 12
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-19
    IIF 102 - Director → ME
    icon of calendar 2023-10-12 ~ 2024-10-18
    IIF 118 - Secretary → ME
  • 13
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 13 - Director → ME
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 106 - Secretary → ME
  • 14
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 15 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 109 - Secretary → ME
  • 15
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 17 - Director → ME
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 108 - Secretary → ME
  • 16
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 14 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 107 - Secretary → ME
  • 17
    HYDROCARBON EXPLORATION PLC - 2011-05-23
    HYDROCARBON PROSPECTING PLC - 2010-02-19
    icon of address C/o Ignition Law, 23-31 Moray House, Great Titchfield Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2017-01-26
    IIF 77 - Director → ME
  • 18
    icon of address C/o Ignition Law 23-31 Great Titchfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2017-01-26
    IIF 32 - Director → ME
  • 19
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -172,611 GBP2023-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2005-02-08
    IIF 80 - Director → ME
  • 20
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-04
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-07-12
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2018-01-15
    IIF 20 - Director → ME
    icon of calendar 2005-07-01 ~ 2015-07-31
    IIF 21 - Director → ME
  • 22
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-07-14
    IIF 10 - Director → ME
  • 23
    THE OXFORD PHILOMUSICA PRODUCTIONS LIMITED - 2015-09-09
    SPEED 7180 LIMITED - 1998-08-11
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    77,337 GBP2018-08-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-02-01
    IIF 74 - Director → ME
  • 24
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2021-07-01
    IIF 78 - Director → ME
  • 25
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-06-20 ~ 2004-07-20
    IIF 95 - Director → ME
  • 26
    RURELEC LIMITED - 2004-07-19
    INDEPENDENT POWER INTERNATIONAL LIMITED - 2004-02-16
    icon of address 5 St. John's Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2015-06-19
    IIF 22 - Director → ME
  • 27
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-29
    IIF 36 - Director → ME
  • 28
    STERLING TRUST SECURITIES LIMITED - 2011-07-20
    icon of address 5 St. John's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,040 GBP2022-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-06-29
    IIF 31 - Director → ME
  • 29
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 48 - Director → ME
  • 30
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 47 - Director → ME
  • 31
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ 1992-06-01
    IIF 97 - Secretary → ME
  • 32
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 50 - Director → ME
  • 33
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 49 - Director → ME
  • 34
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2022-01-10
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    GALEAGE LIMITED - 1985-07-16
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-06-21
    IIF 94 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 96 - Secretary → ME
  • 36
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2010-10-20
    IIF 79 - Director → ME
  • 37
    TIGER RESOURCE PLC - 2020-07-18
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    MINMET (UK) LIMITED - 1996-07-08
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    LAWGRA (NO.232) LIMITED - 1994-03-23
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-24 ~ 1997-09-19
    IIF 91 - Director → ME
  • 38
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,336 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-08-19
    IIF 89 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.