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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hamish Nihal Malcolm De Run

    Related profiles found in government register
  • Hamish Nihal Malcolm De Run
    British born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • 66, Podere Pietramonti, Pienza, SI 53026, Italy

      IIF 3
  • Hamish Nihal Malcom De Run
    British born in November 1976

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcolm
    British born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Mr Hamish Nihal Malcom De Run
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 55 Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 19 IIF 20
    • 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 21
  • De Run, Hamish Nihal Malcolm
    born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Run, Hamish Nihal Malcolm De
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 23
  • Run, Hamish Nihal Malcolm De
    British fund manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish
    British born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 32
  • De Run, Hamish Nihal Malcom
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hanover Square, London, W1S 1HT, United Kingdom

      IIF 33
    • 55, Holland Park Mews, London, W11 3SS

      IIF 34
    • 55, Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 35
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 36
    • Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 37
  • De Run, Hamish
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 38
  • De Run, Hamish Nihal Malcom
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 39
    • Peterborough Services, Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ

      IIF 40
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 41
  • De Run, Hamish Nihal Malcom
    British accountant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Holland Park Mews, London, W11 3SS, United Kingdom

      IIF 42
  • De Run, Hamish Nihal Malcom
    British associate director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12 Opal Apartments, 43 Hereford Road, London, W2 5AH

      IIF 43
  • De Run, Hamish Nihal Malcom
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX, United Kingdom

      IIF 46
  • De Run, Hamish Nihal Malcom
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British fund manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British funding manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Run, Hamish Nihal Malcom
    British head of infrastructure born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atria One, Level 7, 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

      IIF 80
    • Forum St Paul's, 33 Gutter Lane, London, EC2V 8AS

      IIF 81
  • De Run, Hamish Nihal Malcom
    British investment director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 82
  • De Run, Hamish Nihal Malcom
    British investment manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 83
    • Level Six, 150 Cheapside, London, EC2V 6ET, United Kingdom

      IIF 84
    • A1(m) Junction 17, Great North Road, Haddon, Peterborough, PE7 3UQ, United Kingdom

      IIF 85
    • Peterborough Services, Great North Road, Haddon, Peterborough, Cambridgeshire, PE7 3UQ

      IIF 86 IIF 87
  • De Run, Hamish Nihal Malcom
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edf Energy, Gso Business Park, East Kilbride, Scotland, G74 5PG, Scotland

      IIF 88
    • Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 89
  • De Run, Hamish
    Australian born in November 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • London Southend Airport, London Southend Airport, Southend-on-sea, Essex, SS2 6YF, England

      IIF 90
    • London Southend Airport, London Southend Airport, Southend-on-sea, Essex, SS2 6YF, United Kingdom

      IIF 91 IIF 92 IIF 93
    • London Southend Airport, Southend-on-sea, Essex, SS2 6YF, England

      IIF 94
child relation
Offspring entities and appointments 75
  • 1
    A SHADE GREENER (F2) LTD
    07530102 07630845... (more)
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2013-09-24 ~ 2017-02-28
    IIF 70 - Director → ME
  • 2
    BEACONSFIELD MSA BUSINESS CENTRE LIMITED
    07928689
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (12 parents)
    Officer
    2022-06-13 ~ 2024-01-01
    IIF 86 - Director → ME
  • 3
    BIRMINGHAM AIRPORT HOLDINGS LIMITED
    - now 03312673
    SHADYBROOK LIMITED - 1997-02-13
    Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (142 parents, 2 offsprings)
    Officer
    2006-01-03 ~ 2007-01-29
    IIF 43 - Director → ME
  • 4
    CADENT GAS LIMITED
    - now 10080864 09874533
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (59 parents, 6 offsprings)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 58 - Director → ME
  • 5
    COBHAM MSA BUSINESS CENTRE LIMITED
    07937027
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (12 parents)
    Officer
    2022-06-13 ~ 2024-01-01
    IIF 87 - Director → ME
  • 6
    DAKOTA 1 GP (SCOT) LLP
    SO307546 SL035721
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 32 - LLP Designated Member → ME
  • 7
    DUGATTI LIMITED
    07331977
    55 Holland Park Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 8
    DUGATTI UK LIMITED
    11526490
    55 Holland Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-08-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    EUROSTAR INTERNATIONAL LIMITED
    - now 02462001 04365200
    EUROSTAR (U.K.) LIMITED - 2009-12-31
    EUROPEAN PASSENGER SERVICES LIMITED - 1996-10-01
    TRANSEUROPE TRACK LIMITED - 1990-08-22
    6th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (95 parents, 5 offsprings)
    Officer
    2021-05-25 ~ 2021-08-26
    IIF 81 - Director → ME
    2015-05-28 ~ 2016-12-16
    IIF 74 - Director → ME
  • 10
    EVEREST BIDCO LIMITED
    12329804
    Fourth Floor, One Cork Street Mews, London, England
    Active Corporate (12 parents)
    Officer
    2019-11-25 ~ 2020-07-23
    IIF 84 - Director → ME
  • 11
    EXTRA MSA BALDOCK LIMITED
    OE003578
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 12 - Has significant influence or control OE
  • 12
    EXTRA MSA BEACONSFIELD LIMITED
    OE004317
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 14 - Has significant influence or control OE
  • 13
    EXTRA MSA BLACKBURN LIMITED
    OE004013
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 9 - Has significant influence or control OE
  • 14
    EXTRA MSA CAMBRIDGE LIMITED
    OE003905
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 6 - Has significant influence or control OE
  • 15
    EXTRA MSA CHESTERFIELD LIMITED
    OE003914
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 8 - Has significant influence or control OE
  • 16
    EXTRA MSA COBHAM LIMITED
    OE004089
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 11 - Has significant influence or control OE
  • 17
    EXTRA MSA CULLOMPTON LIMITED
    OE003915
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 13 - Has significant influence or control OE
  • 18
    EXTRA MSA LEEDS LIMITED
    OE004565
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 5 - Has significant influence or control OE
  • 19
    EXTRA MSA PETERBOROUGH LIMITED
    OE003667
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 7 - Has significant influence or control OE
  • 20
    EXTRA MSA PROPERTY (UK) LIMITED
    - now 03696187
    EXTRA MSA PROPERTY UK LIMITED - 2010-11-11
    GOLD STAR MSA FORECOURTS LIMITED - 2010-10-27
    Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Active Corporate (20 parents)
    Officer
    2022-06-13 ~ 2024-01-01
    IIF 40 - Director → ME
  • 21
    EXTRA MSA PROPERTY (UK) NO. 3 LIMITED
    11030593 08422867
    A1(m) Junction 17 Great North Road, Haddon, Peterborough, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2022-06-13 ~ 2024-01-01
    IIF 85 - Director → ME
  • 22
    EXTRA MSA SOLIHULL LIMITED
    OE003625
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 4 - Has significant influence or control OE
  • 23
    EXTRA MSA WARRINGTON LIMITED
    OE031482
    2nd Floor Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 15 - Has significant influence or control OE
  • 24
    EXTRA MSA WINCHESTER LIMITED
    OE003916
    2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (4 parents)
    Beneficial owner
    2022-06-13 ~ 2024-10-16
    IIF 10 - Has significant influence or control OE
  • 25
    FALLAGO RIG WINDFARM LIMITED
    - now SC226523
    NORTH BRITISH WINDPOWER LIMITED - 2012-01-18
    LOTHIAN FIFTY (859) LIMITED - 2002-03-25
    Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (40 parents)
    Officer
    2013-12-06 ~ 2016-10-03
    IIF 88 - Director → ME
    2020-12-22 ~ 2021-08-19
    IIF 80 - Director → ME
    2016-10-03 ~ 2017-03-15
    IIF 44 - Director → ME
  • 26
    GOLF COURSE MANAGEMENT LLP
    OC457080
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-06-12 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 27
    GREENSANDS (UK) LIMITED
    - now 06366235
    ALNERY NO.2730 LIMITED - 2007-09-28
    2nd Floor 110 Cannon Street, London
    Active Corporate (43 parents, 2 offsprings)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 41 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 23 - Director → ME
  • 28
    GREENSANDS EUROPE LIMITED
    - now 06366236
    ALNERY NO.2731 LIMITED - 2007-09-28
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (42 parents, 1 offspring)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 52 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 28 - Director → ME
  • 29
    GREENSANDS FINANCE HOLDINGS LIMITED
    11493352
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 56 - Director → ME
  • 30
    GREENSANDS FINANCE LIMITED
    11493345
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 55 - Director → ME
  • 31
    GREENSANDS FINANCING PLC
    11637679
    Southern House, Yeoman Road, Worthing, West Sussex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 46 - Director → ME
  • 32
    GREENSANDS INVESTMENTS LIMITED
    - now 06301867
    ALNERY NO. 2727 LIMITED - 2007-09-28
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (42 parents, 3 offsprings)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 51 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 24 - Director → ME
  • 33
    GREENSANDS JUNIOR FINANCE LIMITED
    - now 06335757 06335773
    ALNERY NO. 2729 LIMITED - 2007-09-28
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (44 parents, 1 offspring)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 49 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 27 - Director → ME
  • 34
    GREENSANDS SENIOR FINANCE LIMITED
    - now 06335773 06335757
    ALNERY NO. 2728 LIMITED - 2007-09-28
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (43 parents, 1 offspring)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 53 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 25 - Director → ME
  • 35
    HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED
    - now 08783482 08783481... (more)
    DE FACTO 2073 LIMITED
    - 2013-12-12 08783482 04856492... (more)
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2019-12-09 ~ 2021-08-13
    IIF 73 - Director → ME
    2013-12-12 ~ 2017-02-28
    IIF 48 - Director → ME
  • 36
    HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED
    - now 08783481 08783482... (more)
    DE FACTO 2072 LIMITED
    - 2013-12-12 08783481 08610270... (more)
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2019-12-09 ~ 2021-08-13
    IIF 72 - Director → ME
    2013-12-12 ~ 2017-02-28
    IIF 47 - Director → ME
  • 37
    HGPE ASG ASSETCO LIMITED
    08393152 OC396817
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-10-21 ~ 2017-02-28
    IIF 65 - Director → ME
  • 38
    HGPE ASG FINANCE LIMITED
    - now 08025555
    DE FACTO 1958 LIMITED - 2012-12-19
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-09-24 ~ 2017-02-28
    IIF 69 - Director → ME
  • 39
    HGPE ASG LIMITED
    - now 08025996
    DE FACTO 1959 LIMITED - 2013-01-25
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2013-09-24 ~ 2017-02-28
    IIF 71 - Director → ME
  • 40
    HGPE BRAES OF DOUNE HOLDCO LIMITED
    08549978
    First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-10-21 ~ 2017-02-28
    IIF 68 - Director → ME
  • 41
    HGPE BRAES OF DOUNE MEZZCO LIMITED
    08549973
    First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-10-21 ~ 2017-02-28
    IIF 67 - Director → ME
  • 42
    HGPE FRWL HOLDCO LIMITED
    08793316
    Fourth Floor, 1 Cork Street Mews, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-11-27 ~ 2017-02-28
    IIF 89 - Director → ME
  • 43
    HGPE INFRASTRUCTURE CONSULTING LLP
    OC378548
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (20 parents)
    Officer
    2019-11-12 ~ 2021-08-13
    IIF 36 - LLP Member → ME
    2012-12-21 ~ 2017-08-03
    IIF 37 - LLP Member → ME
  • 44
    HGPE STEEL LIMITED
    08863455
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2016-10-21 ~ 2017-02-28
    IIF 64 - Director → ME
  • 45
    HGPE STEEL NOMINEE LIMITED
    08863456
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2016-10-21 ~ 2017-02-28
    IIF 66 - Director → ME
  • 46
    INFRASTRUCTURE TECHNOLOGY PARTNERS LLP
    OC361186
    55 Holland Park Mews, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 47
    KEMBLE WATER EUROBOND PLC
    05957999
    7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (102 parents, 4 offsprings)
    Officer
    2020-04-08 ~ 2021-09-01
    IIF 78 - Director → ME
  • 48
    KEMBLE WATER FINANCE LIMITED
    - now 05819317
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (103 parents, 2 offsprings)
    Officer
    2020-04-08 ~ 2021-09-01
    IIF 77 - Director → ME
  • 49
    KEMBLE WATER HOLDINGS LIMITED
    - now 05819262
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (104 parents, 2 offsprings)
    Officer
    2020-04-08 ~ 2021-09-01
    IIF 75 - Director → ME
  • 50
    LONDON SOUTHEND AIRPORT COMPANY LIMITED
    - now 02881745
    MAWLAW 228 LIMITED - 1994-01-28
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2024-08-05 ~ now
    IIF 91 - Director → ME
  • 51
    LONDON SOUTHEND AVIATION SERVICES LIMITED
    - now 14245109
    STAR HANDLING (SOUTHEND) LIMITED - 2023-05-23
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (11 parents)
    Officer
    2024-08-05 ~ now
    IIF 90 - Director → ME
  • 52
    LONDON SOUTHEND JET CENTRE LIMITED
    - now 10841425
    STOBART JET CENTRE LIMITED - 2022-04-11
    STOBART EXECUTIVE JET CENTRE LIMITED - 2018-01-23
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2024-08-05 ~ now
    IIF 93 - Director → ME
  • 53
    LONDON SOUTHEND SOLAR LIMITED
    - now 09225106
    STOBART SOLAR LIMITED - 2022-04-06
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (17 parents)
    Officer
    2024-08-05 ~ now
    IIF 92 - Director → ME
  • 54
    LUMINORI LLP
    OC423848 13571545
    Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    LUMINORI LTD
    13571545 OC423848
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-08-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 56
    MELIUS DRINKS LTD.
    08911649
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-01 ~ 2020-02-26
    IIF 38 - Director → ME
  • 57
    MK ENERGY + INFRASTRUCTURE LLP
    OC353613
    3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 58
    PLATEAU COFFEE LTD
    11437123
    55 Holland Park Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 59
    QUADGAS HOLDCO LIMITED
    10614254
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 59 - Director → ME
  • 60
    QUADGAS HOLDINGS TOPCO LIMITED
    FC034104
    Csc 44 Esplanade, St Helier, Jersey
    Active Corporate (30 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 57 - Director → ME
  • 61
    QUADGAS INVESTMENTS BIDCO LIMITED
    - now 10487004
    TELLSID INVESTMENTS LIMITED - 2017-01-04
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 62 - Director → ME
  • 62
    QUADGAS MIDCO LIMITED
    10615396
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 60 - Director → ME
  • 63
    QUADGAS PLEDGECO LIMITED
    10614954
    Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2020-04-06 ~ 2021-08-31
    IIF 61 - Director → ME
  • 64
    REGIONAL AIRPORT INVESTMENT AND MANAGEMENT LIMITED
    - now 07019804
    RDG AIRPORT MANAGEMENT LIMITED
    - 2010-08-17 07019804
    36 Barton Arcade, Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-01-11 ~ 2012-09-24
    IIF 82 - Director → ME
  • 65
    1 St. James's Market, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-08-05 ~ now
    IIF 31 - Director → ME
  • 66
    1 St. James's Market, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-08-05 ~ now
    IIF 30 - Director → ME
  • 67
    RIVER TOPCO LIMITED
    15598184
    1 St. James's Market, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 29 - Director → ME
  • 68
    SAUNDERS & LONG LIMITED
    - now 10336727 10084594
    NJS & JL LIMITED - 2016-12-02
    Arch 41 Alma Road, Windsor, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2017-01-24 ~ 2018-02-08
    IIF 83 - Director → ME
  • 69
    SOUTHERN WATER (GREENSANDS) FINANCING PLC
    07581353
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (36 parents)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 54 - Director → ME
    2016-06-28 ~ 2017-03-15
    IIF 26 - Director → ME
  • 70
    SOUTHERN WATER CAPITAL LIMITED
    - now 04608528
    HACKREMCO (NO. 2023) LIMITED - 2003-02-03
    Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (35 parents, 1 offspring)
    Officer
    2020-10-13 ~ 2021-08-25
    IIF 50 - Director → ME
  • 71
    THAMES GATEWAY AIRPORT LIMITED
    05022155
    London Southend Airport, Southend-on-sea, Essex, England
    Active Corporate (22 parents)
    Officer
    2024-08-05 ~ now
    IIF 94 - Director → ME
  • 72
    THAMES WATER LIMITED
    - now 02366623 01939768... (more)
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (134 parents, 26 offsprings)
    Officer
    2020-04-08 ~ 2021-09-01
    IIF 76 - Director → ME
  • 73
    THAMES WATER UTILITIES HOLDINGS LIMITED
    - now 06195202
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (109 parents, 1 offspring)
    Officer
    2020-04-08 ~ 2021-09-01
    IIF 79 - Director → ME
  • 74
    THE ANCIENT LINKS (SCOTSCRAIG) LIMITED
    16599468
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ 2025-12-11
    IIF 16 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 1 - Has significant influence or control OE
  • 75
    THE ANCIENT LINKS GOLF COMPANY LTD
    16517270
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2025-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-09-30
    IIF 3 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.