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

Lewis, David John

    Related profiles found in government register
  • Lewis, David John
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blair House, Ship Street, East Grinstead, West Sussex, RH19 4DX, England

      IIF 1
    • icon of address 46, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB, England

      IIF 2
  • Lewis, David John
    British company executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lewis, David John
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highview, Linden Road, Headley Down, Bordon, GU35 8EL, England

      IIF 33
    • icon of address 16, Topcliffe Drive, Brookfield, Middlesbrough, TS5 8HL, United Kingdom

      IIF 34
    • icon of address 46, Sutherland Avenue, Petts Wood, Orpington, BR5 1RB, England

      IIF 35
    • icon of address 46 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 36 IIF 37 IIF 38
    • icon of address 46, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB, England

      IIF 42
    • icon of address Unit B2, Tolpits Lane, Rickmandsworth, Watford, Hertfordshire, WD18 9QP, England

      IIF 43
  • Lewis, David John
    British executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB

      IIF 44
  • Lewis, David John
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Jumps Road, Churt, Surrey, GU10 2JZ, United Kingdom

      IIF 45
  • Lewis, David John
    British dicrector born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 46
  • Lewis, David John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Jumps Road, Churt, Farnham, GU10 2JZ

      IIF 47
    • icon of address 14 David Mews, London, W1U 6EQ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 90, Victoria Drive, London, SW19 6HQ

      IIF 52 IIF 53
    • icon of address 90, Victoria Drive, London, SW19 6HQ, England

      IIF 54 IIF 55
    • icon of address 90, Victoria Drive, London, SW19 6HQ, United Kingdom

      IIF 56
    • icon of address 90, Victoria Drivve, London, SW19 6HQ, England

      IIF 57
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 58
  • Lewis, David
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Nicholas Court, Warren St, Tenby, SA70 7JT, United Kingdom

      IIF 59
  • Lewis, David
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Foxglove Close, Foxglove Close, Thornbury, Bristol, BS35 1UG, United Kingdom

      IIF 60
  • Lewis, David
    British engineer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 61
  • Mr David Lewis
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Foxglove Close, Foxglove Close, Thornbury, Bristol, BS35 1UG, United Kingdom

      IIF 62
  • Mr David John Lewis
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Jumps Road, Churt, Surrey, GU10 2JZ, United Kingdom

      IIF 63
    • icon of address Highfield House, Jumps Road, Churt, Farnham, GU10 2JZ

      IIF 64
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 65 IIF 66 IIF 67
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 69
  • Lewis, David John
    British director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 185 Roehampton Lane, London, SW15 4HP

      IIF 70
  • John-lewis, David
    Nigerian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Alma Road, Enfield, EN3 4UL, United Kingdom

      IIF 71
  • Lewis, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173 Trajectus Way, Keynsham, Bristol, BS31 2FY, United Kingdom

      IIF 72
  • Lewis, David John
    British none born in December 1942

    Registered addresses and corresponding companies
    • icon of address 51 Heath Road, Hounslow, Middlesex, TW3 2NJ

      IIF 73
  • Lewis, David
    British it consultant born in July 1955

    Registered addresses and corresponding companies
    • icon of address 61 Pinewood Close, Borehamwood, Hertfordshire, WD6 5NP

      IIF 74
  • Lewis, David John
    British

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Drive, London, SW19 6HQ

      IIF 75
  • Lewis, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 185 Roehampton Lane, London, SW15 4HP

      IIF 76
    • icon of address 90, Victoria Drive, London, SW19 6HQ

      IIF 77
  • Lewis, David John
    British none

    Registered addresses and corresponding companies
    • icon of address 51 Heath Road, Hounslow, Middlesex, TW3 2NJ

      IIF 78
  • Mr David John-lewis
    Nigerian born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Alma Road, Enfield, EN3 4UL, United Kingdom

      IIF 79
  • Mr David John Lewis
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 80
    • icon of address Highview, Linden Road, Headley Down, Bordon, GU35 8EL, England

      IIF 81
    • icon of address 46, Sutherland Avenue, Petts Wood, Orpington, BR5 1RB, England

      IIF 82
    • icon of address 46, Sutherland Avenue, Petts Wood, Kent, BR5 1RB, England

      IIF 83
  • John Lewis, David
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Drive, London, SW19 6HQ, England

      IIF 84
  • Mr David Lewis
    British born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 1, St Nicholas Court, Warren Street, Tenby, SA70 7JT, Wales

      IIF 85
  • Mr David Lewis
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Foxglove Close, Thornbury, Bristol, BS35 1UG, England

      IIF 86
  • Lewis, David

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Drive, London, SW19 6HQ, England

      IIF 87
    • icon of address Unit 24-8, The Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2009-11-04 ~ dissolved
    IIF 87 - Secretary → ME
  • 2
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,883 GBP2024-06-28
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 67 - Has significant influence or controlOE
  • 4
    icon of address 125a Castle Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-18 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    4,935,949 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    FIRST ENERGY LIMITED - 2011-10-05
    FIRST ENERGY HOLDINGS LIMITED - 2005-09-30
    FIRST ENERGY HOLDINGS LIMITED - 2005-09-28
    FIRST ENERGY LIMITED - 1999-11-26
    FREEDOM RESOURCES LIMITED - 1997-12-15
    icon of address 10 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-11-13 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 16 Topcliffe Drive, Brookfield, Middlesbrough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2018-03-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    GP FONE LIMITED - 2014-03-11
    icon of address Unit B2 Tolpits Lane, Rickmandsworth, Watford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,372,054 GBP2024-09-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 43 - Director → ME
  • 9
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    icon of address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address 95 Alma Road, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    COMMUNET LIMITED - 2000-02-10
    icon of address Blair House, Ship Street, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,575 GBP2023-06-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 46 Sutherland Avenue, Petts Wood, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,746 GBP2019-07-05
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,536 GBP2023-06-30
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 65 - Has significant influence or controlOE
  • 15
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 16
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Old Barn Off Wood Street, Swanley Village, Swanley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,412 GBP2025-01-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 56 - Director → ME
  • 20
    THE ORIGINAL SMOOTHIE CO HAMPSHIRE LTD - 2010-08-05
    icon of address Highview Linden Road, Headley Down, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,997 GBP2023-11-30
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    WOOLMEAD RD LTD - 2022-10-11
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,327 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Flat 1 St Nicholas Court, Tenby, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,556 GBP2024-09-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 59 - Director → ME
  • 23
    BEAUTIFUL BOOKS HOLDINGS PLC - 2008-08-29
    icon of address 36-38 Glasshouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-23 ~ dissolved
    IIF 41 - Director → ME
  • 24
    icon of address 32 Foxglove Close Foxglove Close, Thornbury, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,724 GBP2024-07-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 55 - Director → ME
  • 26
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-05-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 27
    icon of address 77 Flotilla House Juniper Drive, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 84 - Director → ME
  • 28
    Company number 05582945
    Non-active corporate
    Officer
    icon of calendar 2005-10-04 ~ now
    IIF 37 - Director → ME
Ceased 41
  • 1
    icon of address 25 Manchester Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 54 - Director → ME
    icon of calendar 2009-11-04 ~ 2009-11-04
    IIF 75 - Secretary → ME
  • 2
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2009-11-05
    IIF 39 - Director → ME
  • 3
    icon of address 159 Furzehill Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2006-07-12 ~ 2006-10-10
    IIF 74 - Director → ME
  • 4
    icon of address Unit 14 Londonderry Farm, Willsbridge, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,497 GBP2024-03-31
    Officer
    icon of calendar 2003-01-20 ~ 2024-03-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-08
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENRON EUROPE POWER 1 LIMITED - 2008-06-06
    HACKREMCO (NO.1350) LIMITED - 1998-06-17
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-23 ~ 1999-11-05
    IIF 28 - Director → ME
  • 6
    ENRON EUROPE POWER 3 LIMITED - 2008-06-06
    HACKREMCO (NO.1393) LIMITED - 1998-09-10
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-15 ~ 1999-11-05
    IIF 18 - Director → ME
  • 7
    ENRON EUROPE POWER 4 LIMITED - 2007-12-11
    HACKREMCO (NO.1394) LIMITED - 1998-09-10
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-15 ~ 1999-11-05
    IIF 25 - Director → ME
  • 8
    ENRON EUROPE POWER 5 LIMITED - 2007-12-11
    HACKREMCO (NO.1430) LIMITED - 1998-12-14
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-12-15 ~ 1999-11-05
    IIF 8 - Director → ME
  • 9
    PETBOW CO-GENERATION LIMITED - 2007-04-25
    ENVIRONMENTAL POWER SYSTEMS LIMITED - 1993-02-02
    SPEED 2452 LIMITED - 1992-05-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2005-04-01
    IIF 24 - Director → ME
  • 10
    SHELFCO (NO. 571) LIMITED - 1991-01-18
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-11-05
    IIF 13 - Director → ME
  • 11
    ENRON EUROPE LIMITED - 1997-08-14
    ENRON POWER (U.K.) LIMITED - 1991-08-23
    SHELFCO (NO. 432) LIMITED - 1989-12-13
    icon of address 7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-01-22 ~ 1999-11-05
    IIF 15 - Director → ME
  • 12
    ENRONCREDIT.COM LIMITED - 2001-01-02
    ENRON POWER TRADING LIMITED - 2000-03-29
    CRAFTCRAZE LIMITED - 1994-12-21
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1999-11-05
    IIF 22 - Director → ME
  • 13
    SHELFCO (NO.880) LIMITED - 1993-12-03
    icon of address Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-26 ~ 1999-11-05
    IIF 23 - Director → ME
  • 14
    ENRON ENGINEERING SERVICES - 2000-10-10
    IPG ENGINEERING SERVICES COMPANY - 1997-02-10
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-18 ~ 1999-11-05
    IIF 17 - Director → ME
  • 15
    EEL COMPANY LIMITED - 1997-08-14
    TRUSHELFCO (NO.2243) LIMITED - 1997-05-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 1999-11-05
    IIF 12 - Director → ME
  • 16
    THIRD FORCE GENERATION LIMITED - 1996-04-29
    LOCALFENCE LIMITED - 1995-03-16
    icon of address Pricewaterhousecoopers, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-14 ~ 1999-11-05
    IIF 31 - Director → ME
  • 17
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-27 ~ 1999-11-05
    IIF 27 - Director → ME
  • 18
    HACKREMCO (NO.1351) LIMITED - 1998-06-17
    icon of address Pricewaterhousecoopers Llp, Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-23 ~ 1999-11-05
    IIF 19 - Director → ME
  • 19
    HACKREMCO (NO.1267) LIMITED - 1997-09-18
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-19 ~ 1999-11-05
    IIF 21 - Director → ME
  • 20
    ENRON CAPITAL & TRADE RESOURES LIMITED - 1997-08-14
    ENRON GAS TRADING LIMITED - 1996-01-16
    PAINTPRIDE LIMITED - 1995-02-10
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-19 ~ 1999-11-05
    IIF 29 - Director → ME
  • 21
    SHELFCO (NO. 494) LIMITED - 1990-05-30
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-29 ~ 1999-11-05
    IIF 6 - Director → ME
  • 22
    SHELFCO (NO. 495) LIMITED - 1990-05-30
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-22 ~ 1999-11-05
    IIF 4 - Director → ME
  • 23
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-23 ~ 1998-03-18
    IIF 20 - Director → ME
  • 24
    IPG OPERATIONS & MAINTENANCE - 1997-04-10
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ 1999-11-05
    IIF 10 - Director → ME
  • 25
    FLOTILLA POWER LIMITED - 1995-07-03
    SHELFCO (NO.942) LIMITED - 1994-06-27
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-27 ~ 1999-11-05
    IIF 7 - Director → ME
  • 26
    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 1992-03-11 ~ 1999-04-30
    IIF 14 - Director → ME
  • 27
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-17 ~ 2008-04-04
    IIF 70 - Director → ME
    icon of calendar 2003-09-17 ~ 2008-04-04
    IIF 76 - Secretary → ME
  • 28
    FIRST ENERGY (REDDITCH) LIMITED - 2008-04-24
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-04-29 ~ 2008-04-04
    IIF 3 - Director → ME
  • 29
    icon of address 4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,134,591 GBP2021-09-30
    Officer
    icon of calendar 2014-06-20 ~ 2014-12-16
    IIF 42 - Director → ME
  • 30
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,536 GBP2023-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2019-11-26
    IIF 88 - Secretary → ME
  • 31
    icon of address 17 The Courtyard Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,199,937 GBP2022-10-31
    Officer
    icon of calendar 2016-09-09 ~ 2021-08-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-08-31
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    BRETTON HOLDINGS (TWO) LIMITED - 1998-03-17
    icon of address Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ 1999-11-05
    IIF 30 - Director → ME
  • 33
    icon of address Flat 1 St Nicholas Court, Tenby, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,556 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-31 ~ 2024-11-15
    IIF 85 - Has significant influence or control OE
  • 34
    icon of address Maples And Calder, Ugland House Po Box 309, Grand Cayman, British West Indies, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1997-06-05 ~ 2000-04-06
    IIF 5 - Director → ME
  • 35
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2000-08-31
    IIF 32 - Director → ME
  • 36
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    icon of address Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,949,000 GBP2024-03-31
    Officer
    icon of calendar 1995-12-14 ~ 1999-11-05
    IIF 11 - Director → ME
  • 37
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    LONDON POWER SB LIMITED - 2010-10-05
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-03 ~ 1999-11-05
    IIF 26 - Director → ME
  • 38
    MINILOT LIMITED - 1994-08-12
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-08 ~ 1999-11-05
    IIF 16 - Director → ME
  • 39
    icon of address 311 Capworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2008-08-01
    IIF 73 - Director → ME
    icon of calendar 2002-11-13 ~ 2008-08-01
    IIF 78 - Secretary → ME
  • 40
    MAINTEXT LIMITED - 1995-11-21
    icon of address 7 More London Riverside, London, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 1995-10-02 ~ 1999-11-05
    IIF 9 - Director → ME
  • 41
    Company number 03078064
    Non-active corporate
    Officer
    icon of calendar 1995-07-05 ~ 1999-11-05
    IIF 44 - 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.