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

Evans, Andrew John

    Related profiles found in government register
  • Evans, Andrew John
    British accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 1 IIF 2 IIF 3
    • icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester, Greater Manchester, M50 1DT, United Kingdom

      IIF 4
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 5 IIF 6
    • icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 7 IIF 8
  • Evans, Andrew John
    British chartered accountant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Andrew John
    British chartered accountants born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ener G House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 27
  • Evans, Andrew John
    British chartered accoutant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 28
  • Evans, Andrew John
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 29 IIF 30 IIF 31
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 33
  • Evans, Andrew John
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 34 IIF 35 IIF 36
    • icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, Yorkshire, LS11 5QR

      IIF 37
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT, United Kingdom

      IIF 38
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 39 IIF 40
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 41
  • Evans, Andrew John
    British

    Registered addresses and corresponding companies
  • Evans, Andrew John
    British accountant

    Registered addresses and corresponding companies
  • Evans, Andrew John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 58 IIF 59
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 60
  • Evans, Andrew John
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 61
  • Evans, Andrew John
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX

      IIF 62 IIF 63 IIF 64
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 65
  • Evans, Andrew John
    British director

    Registered addresses and corresponding companies
  • Evans, Andrew John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    GROUND SOURCE SOLUTIONS LIMITED - 2021-09-08
    ENER-G GROUND SOURCE SOLUTIONS LIMITED - 2014-12-11
    GROUND SOURCE SOLUTIONS LIMITED - 2008-11-26
    icon of address Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 40 - Director → ME
  • 2
    CALLAWAY ENERGY CONSULTING LIMITED - 2013-11-06
    SWITCH2 BILLING TECHNOLOGIES LIMITED - 2012-04-26
    SWITCH2 BILLING LIMITED - 2005-01-19
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ADAMSON DEL 1 PLC - 2016-11-24
    ENER-G PLC - 2016-10-28
    ENER-G EFFICIENCY PLC. - 2007-03-30
    STEVTON (NO.203) PLC - 2002-03-05
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2001-03-27 ~ dissolved
    IIF 65 - Secretary → ME
  • 4
    LAND FILL GAS LIMITED - 2016-10-19
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    SOGRENE LIMITED - 2016-08-08
    YLEM ENERGY LIMITED - 2016-10-25
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 7
    STEVTON (NO.226) LIMITED - 2002-06-13
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 8
    ENER-G THERMAL TECHNOLOGIES LIMITED - 2010-03-17
    ENER-G HEAT PUMPS LIMITED - 2009-05-12
    STEVTON (NO.440) LIMITED - 2009-04-03
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 2 - Director → ME
  • 9
    STEVTON (NO. 250) LIMITED - 2003-01-02
    icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 19 - Director → ME
  • 11
    ENERGY SYSTEMS LIMITED - 1999-11-17
    icon of address 3152, Omc Chambers, Road Town, Tortola, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 27 - Director → ME
  • 12
    SWITCH2 RENEWABLES LIMITED - 2013-06-10
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 25 - Director → ME
Ceased 45
  • 1
    GROUND SOURCE SOLUTIONS LIMITED - 2021-09-08
    ENER-G GROUND SOURCE SOLUTIONS LIMITED - 2014-12-11
    GROUND SOURCE SOLUTIONS LIMITED - 2008-11-26
    icon of address Rsm Restructing Advisory Llp 9th Floor, 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-01-26
    IIF 68 - Secretary → ME
  • 2
    EQUALSAFE LIMITED - 1986-12-03
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    196,579 GBP2024-05-31
    Officer
    icon of calendar 1992-11-03 ~ 1999-01-05
    IIF 46 - Secretary → ME
  • 3
    CALLAWAY ENERGY CONSULTING LIMITED - 2013-11-06
    SWITCH2 BILLING TECHNOLOGIES LIMITED - 2012-04-26
    SWITCH2 BILLING LIMITED - 2005-01-19
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2011-10-12
    IIF 36 - Director → ME
    icon of calendar 2007-12-21 ~ 2012-01-26
    IIF 70 - Secretary → ME
  • 4
    LAND FILL GAS LIMITED - 2016-10-19
    AD ENER-G LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2013-01-22
    LAND FILL GAS LIMITED - 2006-03-13
    COMBINED POWER (NORTHWEST) LIMITED - 2005-12-21
    COMBINED POWER (NORTHWEST) LTD. - 2000-03-16
    NORGEN-CPS LIMITED - 2000-03-07
    NORWEB-CPS LIMITED - 1997-05-19
    CONNCO LIMITED - 1990-06-18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2011-10-12
    IIF 3 - Director → ME
    icon of calendar 1997-05-03 ~ 2012-01-26
    IIF 57 - Secretary → ME
  • 5
    AD ENER-G LIMITED - 2016-10-19
    LAND FILL GAS LIMITED - 2014-04-11
    NATURAL POWER LIMITED - 2006-03-13
    NORGEN HYDRO POWER LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2017-10-27
    IIF 5 - Director → ME
    icon of calendar 1997-05-22 ~ 2012-01-26
    IIF 55 - Secretary → ME
  • 6
    CMR HOLDINGS LIMITED - 2008-02-13
    ENER-G POWER LIMITED - 2016-10-20
    SWITCH2 ENERGY SERVICES LIMITED - 2011-10-12
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2017-10-27
    IIF 21 - Director → ME
    icon of calendar 2007-10-02 ~ 2011-10-12
    IIF 29 - Director → ME
    icon of calendar 2007-10-02 ~ 2012-01-26
    IIF 64 - Secretary → ME
  • 7
    CONTROL ENERGY LIMITED - 2016-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-02-20
    IIF 13 - Director → ME
  • 8
    SMARTCONTROLS LIMITED - 2018-01-22
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2017-10-25
    IIF 15 - Director → ME
  • 9
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 78 - Secretary → ME
  • 10
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 80 - Secretary → ME
  • 11
    STEVTON (NO.301) LIMITED - 2004-08-03
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,797 GBP2018-03-31
    Officer
    icon of calendar 2004-07-29 ~ 2013-12-18
    IIF 49 - Secretary → ME
  • 12
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-10-22
    IIF 11 - Director → ME
    icon of calendar 2000-05-31 ~ 2017-01-11
    IIF 52 - Secretary → ME
    icon of calendar ~ 1999-10-22
    IIF 42 - Secretary → ME
  • 13
    OLMAC ENERGY LIMITED - 2005-12-29
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 76 - Secretary → ME
  • 14
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 79 - Secretary → ME
  • 15
    PIERCE PRECISION ENGINEERING COMPANY LIMITED - 1978-12-31
    C & F DESIGN CONSULTANTS (MANUFACTURING) LIMITED - 1990-05-18
    C & F MANUFACTURING LIMITED - 1993-01-04
    icon of address 272 Southmead Road, Westbury On Trym, Bristol, Avon
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-03 ~ 1994-04-19
    IIF 43 - Secretary → ME
  • 16
    PRECIS (1066) LIMITED - 1991-07-17
    COMBINED POWER (SOUTH) LTD. - 2000-03-16
    COMBINED POWER (SOUTH) LIMITED - 2018-03-27
    COMBINED POWER SYSTEMS (SOUTHERN) LIMITED - 2000-03-07
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 7 - Director → ME
    icon of calendar 1997-05-03 ~ 2012-01-26
    IIF 56 - Secretary → ME
  • 17
    ENER-G COMBINED POWER LIMITED - 2018-03-27
    COMBINED POWER SYSTEMS LIMITED - 2000-02-18
    COMBINED POWER LIMITED - 2005-01-28
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-03 ~ 2016-05-16
    IIF 8 - Director → ME
    icon of calendar 1997-08-12 ~ 2012-01-26
    IIF 51 - Secretary → ME
  • 18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2010-02-01
    IIF 32 - Director → ME
    icon of calendar 2007-10-02 ~ 2012-01-26
    IIF 63 - Secretary → ME
  • 19
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 81 - Secretary → ME
  • 20
    NEWHOUSE ENERGY RECOVERY LIMITED - 2009-04-22
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 73 - Secretary → ME
  • 21
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2016-05-16
    IIF 4 - Director → ME
  • 22
    THE ENERGY SERVICES COMPANY (G.B.) LIMITED - 2008-06-06
    icon of address Ener-g House, Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2011-10-12
    IIF 30 - Director → ME
    icon of calendar 2007-10-02 ~ 2012-01-26
    IIF 62 - Secretary → ME
  • 23
    ENER-G THERMAL TECHNOLOGIES LIMITED - 2010-03-17
    ENER-G HEAT PUMPS LIMITED - 2009-05-12
    STEVTON (NO.440) LIMITED - 2009-04-03
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-01-26
    IIF 53 - Secretary → ME
  • 24
    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 2005-04-01 ~ 2010-02-01
    IIF 10 - Director → ME
    icon of calendar 2005-04-01 ~ 2012-01-26
    IIF 58 - Secretary → ME
  • 25
    CONTRACT HEAT & POWER LIMITED - 2007-09-26
    ESL ENERGY SUPPLIES LIMITED - 1996-03-19
    AWARDFERRY LIMITED - 1995-10-06
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-08 ~ 2013-01-16
    IIF 28 - Director → ME
    icon of calendar 1996-03-21 ~ 2012-01-26
    IIF 59 - Secretary → ME
    icon of calendar 1995-12-08 ~ 1995-12-14
    IIF 61 - Secretary → ME
  • 26
    UTILITY AUDITING LIMITED - 2010-03-30
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2010-02-01
    IIF 1 - Director → ME
    icon of calendar 2006-03-02 ~ 2012-01-26
    IIF 72 - Secretary → ME
  • 27
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    ENER.G CONTROLS LIMITED - 2016-10-19
    SMARTKONTROLS LIMITED - 2004-04-07
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2010-02-01
    IIF 31 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-01-26
    IIF 71 - Secretary → ME
  • 28
    icon of address Holmebrook Valley Family Centre, Wardgate Way, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2014-07-30
    IIF 9 - Director → ME
  • 29
    C & F DESIGN LIMITED - 1992-09-09
    C & F DESIGN CONSULTANTS LIMITED - 1990-05-17
    VELOCITY EIGHTY LIMITED - 1990-01-12
    icon of address 25 Shipley Mill Close, Park Farm Kingsnorth, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-03 ~ 1999-01-05
    IIF 44 - Secretary → ME
  • 30
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 77 - Secretary → ME
  • 31
    STEVTON (NO. 402) LIMITED - 2007-11-12
    icon of address Third Floor,one London Square, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2012-01-26
    IIF 47 - Secretary → ME
  • 32
    STEVTON (NO.459) LIMITED - 2009-12-10
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-01-26
    IIF 82 - Secretary → ME
  • 33
    STEVTON (NO.225) LIMITED - 2002-06-05
    YLEM POWER LIMITED - 2016-10-14
    ENERGY EFFICIENCY LIMITED - 2016-08-08
    ESSENTIAL CONTROL LIMITED - 2016-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2017-10-25
    IIF 17 - Director → ME
  • 34
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 75 - Secretary → ME
  • 35
    icon of address 11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2012-01-26
    IIF 74 - Secretary → ME
  • 36
    SMARTKONTROLS MANAGEMENT LTD - 2005-05-20
    STEVTON (NO. 188) LIMITED - 2001-02-08
    icon of address Ener-g House, Daniel Adamson, Road, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2002-05-23
    IIF 48 - Secretary → ME
  • 37
    VITERRA ENERGY SERVICES LIMITED - 2004-02-11
    RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
    ISS CLORIUS METERING LIMITED - 1993-01-01
    NISPUN LIMITED - 1990-01-17
    SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
    ISS CLORIUS LIMITED - 1994-12-13
    ENER-G SWITCH2 LIMITED - 2015-10-13
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,556,558 GBP2024-03-31
    Officer
    icon of calendar 2007-12-21 ~ 2017-05-31
    IIF 39 - Director → ME
    icon of calendar 2007-12-21 ~ 2012-01-26
    IIF 67 - Secretary → ME
  • 38
    SWITCH2 METERING LIMITED - 2012-04-23
    ENER-G RESIDENTIAL LIMITED - 2016-10-26
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2017-10-27
    IIF 16 - Director → ME
    icon of calendar 2007-12-21 ~ 2011-10-12
    IIF 34 - Director → ME
    icon of calendar 2007-12-21 ~ 2012-01-26
    IIF 69 - Secretary → ME
  • 39
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-11
    IIF 41 - Director → ME
  • 40
    ENER-G NATURAL POWER LIMITED - 2006-04-10
    STEVTON (NO. 80) LIMITED - 1995-07-20
    NATURAL POWER LIMITED - 2005-01-28
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-24 ~ 2006-04-06
    IIF 12 - Director → ME
    icon of calendar 1995-07-07 ~ 2006-04-06
    IIF 45 - Secretary → ME
  • 41
    SWITCH2 RENEWABLES LIMITED - 2013-06-10
    icon of address Ener-g House Daniel Adamson Road, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-21 ~ 2011-10-12
    IIF 35 - Director → ME
    icon of calendar 2007-12-21 ~ 2012-01-26
    IIF 66 - Secretary → ME
  • 42
    BELMEAD LIMITED - 1995-07-26
    icon of address Rsm Restructuring Advisory Llp Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2017-10-11
    IIF 20 - Director → ME
    icon of calendar 2004-03-31 ~ 2012-01-26
    IIF 50 - Secretary → ME
  • 43
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    RAVENMYSTIC LIMITED - 1987-10-19
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2017-05-31
    IIF 6 - Director → ME
    icon of calendar 1997-05-22 ~ 2012-01-26
    IIF 54 - Secretary → ME
  • 44
    ENER-G HOLDINGS PLC - 2016-11-17
    YLEM GROUP PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 1998-02-20 ~ 2018-01-09
    IIF 18 - Director → ME
    icon of calendar 1998-02-20 ~ 2018-01-09
    IIF 60 - Secretary → ME
  • 45
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-11
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

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

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