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

Austin, Andrew Philip

    Related profiles found in government register
  • Austin, Andrew Philip
    British ceo born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Down Street, London, W1J 7AJ, England

      IIF 1
  • Austin, Andrew Philip
    British chairman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ, England

      IIF 2
    • icon of address Unit 13 Chantry Park, 2 Cowley Road, Poole, Dorset, BH17 0UJ, United Kingdom

      IIF 3
  • Austin, Andrew Philip
    British chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, Laurelhill Business Park, Polmaise Road, Stirling, FK7 9JQ

      IIF 4
  • Austin, Andrew Philip
    British chief executive officer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Austin, Andrew Philip
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD

      IIF 12
    • icon of address The Vineyards, Beaulieu, Brockenhurst, Hampshire, SO42 7YL

      IIF 13
  • Austin, Andrew Philip
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Austin, Andrew Philip
    British executive chairman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ, England

      IIF 43
    • icon of address Totalenergies House, Tarland Road, Skene, Westhill, AB32 6JZ, Scotland

      IIF 44
  • Austin, Andrew Philip
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Halton House, 20-23 Holborn, London, EC1N 2JD

      IIF 45 IIF 46
  • Austin, Andrew Philip
    British company director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Nelson Place, Lymington, Hampshire, SO41 3RT

      IIF 47
  • Austin, Andrew Philip
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address Oaktree Cottage, Upper Common Road, Pennington, Lymington, Hampshire, SO41 8LD

      IIF 48
  • Mr Andrew Philip Austin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ashbrook Walk, Lytchett Minster, Dorset, Poole, BH16 6HY, United Kingdom

      IIF 49
    • icon of address 2nd Floor, 3 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 50
    • icon of address Unit 13, Chantry Park, 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0UJ, England

      IIF 51
    • icon of address Unit 13 Chantry Park, 2 Cowley Road, Poole, Dorset, BH17 0UJ, United Kingdom

      IIF 52
  • Andrew Philip Austin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 53
  • Mr Andrew Phillip Austin
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 13, Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 13, Chantry Park 2 Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,469,230 GBP2024-03-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Kingcup Close, Broadstone, Poole, Dorset, Bh18 9gs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-12 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 13 Chantry Park, 2 Cowley Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,897 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 5
    KISTOS ENERGY LTD - 2022-06-15
    KISTOS LTD - 2020-10-13
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 17 - Director → ME
  • 6
    EDF ENERGY (GAS STORAGE) LIMITED - 2024-04-24
    EDF ENERGY (GAS STORAGE HOLE HOUSE) LIMITED - 2020-09-14
    EDF TRADING GAS STORAGE LIMITED - 2014-04-04
    ENERGY MERCHANTS GAS STORAGE (UK) LIMITED - 2006-05-16
    AQUILA ENERGY STORAGE LIMITED - 2002-10-15
    UNITED GAS STORAGE LIMITED - 1999-05-04
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    KISTOS LTD - 2020-11-13
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-10 ~ now
    IIF 44 - Director → ME
Ceased 40
  • 1
    COMPOSITE ENERGY (CARBON STORAGE) LIMITED - 2011-06-27
    MM&S (5247) LIMITED - 2007-07-03
    icon of address C/o Womble Bond Dickinson (uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 4 - Director → ME
  • 2
    COMPOSITE ENERGY (EAST ENGLAND) LIMITED - 2011-06-29
    MM&S (5432) LIMITED - 2009-03-20
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 7 - Director → ME
  • 3
    COMPOSITE ENERGY LIMITED - 2011-06-27
    M M & S (3041) LIMITED - 2004-06-18
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 11 - Director → ME
  • 4
    COMPOSITE ENERGY (LOTHIAN) LIMITED - 2011-06-27
    MM&S (5279) LIMITED - 2007-10-04
    icon of address C/o Womble Bond Dickinson (uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 10 - Director → ME
  • 5
    COMPOSITE ENERGY (WEST ENGLAND) LIMITED - 2011-06-29
    MM&S (5433) LIMITED - 2009-03-20
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 6 - Director → ME
  • 6
    ROCKROSE UKCS 11 LIMITED - 2021-01-26
    MARATHON INTERNATIONAL OIL (G.B.) LIMITED - 2019-07-02
    MARATHON INTERNATIONAL PETROLEUM(G.B.)LIMITED - 2011-07-08
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 25 - Director → ME
  • 7
    ROCKROSE UKCS 12 LIMITED - 2021-01-26
    MARATHON OIL NORTH SEA (G.B.) LIMITED - 2019-07-02
    PAN OCEAN OIL (U.K.) LIMITED - 1979-12-31
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 23 - Director → ME
  • 8
    ROCKROSE UKCS13 LLC - 2021-03-03
    MARATHON OIL DECOMMISSIONING SERVICES LLC - 2019-07-04
    MARATHON OIL DECOMMISSIONING SERVICES,LTD. - 2011-05-17
    icon of address 1209 Orange Street, City Of Wilmington, County Of Newcastle Delaware, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 45 - Director → ME
  • 9
    ROCKROSE UKCS8 LLC - 2021-03-03
    MARATHON OIL U.K. LLC - 2019-07-04
    MARATHON OIL U.K., LTD. - 2011-05-17
    icon of address Wilmington, County Of New Castle, Delaware, Usa, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 46 - Director → ME
  • 10
    icon of address Welton Gathering Centre Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 8 - Director → ME
  • 11
    GP ENERGY LIMITED - 2017-05-23
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 5 - Director → ME
  • 12
    IGAS ENERGY (CAITHNESS) LIMITED - 2017-05-23
    CAITHNESS OIL LIMITED - 2013-12-11
    CAITHNESS PETROLEUM LIMITED - 2006-09-11
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-05-20
    IIF 33 - Director → ME
  • 13
    STAR ENERGY GROUP LIMITED - 2023-06-21
    STAR ENERGY GROUP PLC - 2009-09-29
    STAR ENERGY GROUP LTD - 2004-05-04
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2015-05-20
    IIF 35 - Director → ME
  • 14
    DART ENERGY (FORTH VALLEY) LIMITED - 2017-06-01
    COMPOSITE ENERGY (FORTH VALLEY) LIMITED - 2011-06-27
    MM&S (5084) LIMITED - 2006-04-18
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-05-20
    IIF 9 - Director → ME
  • 15
    NEXEN EXPLORATION U.K. LIMITED - 2011-03-11
    ENCANA EXPLORATION (U.K.) LIMITED - 2004-12-02
    GLENN EXPLORATION LIMITED - 2001-12-24
    icon of address Interpark House, 7 Down Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2015-05-20
    IIF 42 - Director → ME
  • 16
    P.R. SINGLETON LIMITED - 2013-03-19
    STAR ENERGY UK ONSHORE LIMITED - 2008-06-26
    SOCO UK ONSHORE LIMITED - 1999-10-26
    CAIRN ENERGY ONSHORE LIMITED - 1997-06-19
    TEREDO PETROLEUM PLC - 1994-02-23
    MARINEX PETROLEUM PUBLIC LIMITED COMPANY - 1989-08-25
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-05-20
    IIF 39 - Director → ME
  • 17
    COTWOGAS LIMITED - 2004-04-28
    BDO STOY HAYWARD (2003) LIMITED - 2004-01-22
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2015-05-20
    IIF 38 - Director → ME
  • 18
    KP RENEWABLES (OPERATIONS) LIMITED - 2011-01-05
    KP BIOENERGY LIMITED - 2004-10-08
    KWIKPOWER MANAGEMENT LIMITED - 2002-11-21
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2015-05-20
    IIF 1 - Director → ME
  • 19
    KISTOS ENERGY LTD - 2022-06-15
    KISTOS LTD - 2020-10-13
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-04 ~ 2020-11-25
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    KISTOS LTD - 2020-11-13
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-05-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ISLAND SOLAR LIMITED - 2003-12-02
    icon of address Headmaster's Halls The Square, Pennington, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-02 ~ 2003-11-01
    IIF 47 - Director → ME
  • 22
    icon of address 5th Floor Halton House, 20-23 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2020-09-02
    IIF 41 - Director → ME
  • 23
    EGERTON ENERGY VENTURES LIMITED - 2017-12-22
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,599,752 GBP2016-10-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-09-02
    IIF 26 - Director → ME
  • 24
    SOJITZ ENERGY PROJECT LIMITED - 2017-12-22
    SOJITZ ENERGY PROJECT LTD - 2006-10-02
    NI OFFSHORE TRADE AND INVESTMENT UK HOLDING LIMITED - 2004-03-31
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2020-09-02
    IIF 22 - Director → ME
  • 25
    ROCKROSE ENERGY PLC - 2020-09-04
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2020-09-02
    IIF 40 - Director → ME
  • 26
    MARATHON OIL WEST OF SHETLANDS LIMITED - 2019-07-02
    MARATHON PETROLEUM WEST OF SHETLANDS LIMITED - 2011-06-29
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 27 - Director → ME
  • 27
    MARATHON SERVICE (G.B.) LIMITED - 2019-07-02
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-02
    IIF 30 - Director → ME
  • 28
    SPEEDWELL ENERGY (1) LIMITED - 2020-03-24
    SPEEDWELL ENERGY (ORLANDO & KELLS) LIMITED - 2016-09-14
    icon of address 37 Albyn Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79,603 GBP2018-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-09-02
    IIF 12 - Director → ME
  • 29
    IDEMITSU PETROLEUM UK LTD. - 2017-12-08
    PETRO SUMMIT INVESTMENT UK LIMITED - 2010-01-04
    INTREPID ENERGY C.N.S. LIMITED - 2004-05-21
    ENTERPRISE OIL PRODUCTION LIMITED - 1998-07-30
    ELF ENTERPRISE LIMITED - 1996-07-10
    TODAYMARKET LIMITED - 1993-05-18
    icon of address 5th Floor Viaro House, 20-23 Holborn, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2020-09-02
    IIF 28 - Director → ME
  • 30
    IDEMITSU E&P UK LTD. - 2017-12-08
    icon of address 5th Floor Halton House, 20-23 Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-09-02
    IIF 24 - Director → ME
  • 31
    IDEMITSU UK OIL LTD. - 2017-12-08
    SUMMIT UK OIL LIMITED - 2010-01-04
    icon of address 5th Floor Halton House, 20-23 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2020-09-02
    IIF 21 - Director → ME
  • 32
    IDEMITSU NORTH SEA OIL LTD. - 2017-12-08
    SUMMIT NORTH SEA OIL LIMITED - 2010-01-04
    BRITOIL (P.344) LIMITED - 1986-03-03
    PRECIS (453) LIMITED - 1985-11-25
    icon of address 5th Floor Halton House, 20-23 Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2020-09-02
    IIF 29 - Director → ME
  • 33
    HAMSARD 2168 LIMITED - 2000-04-14
    icon of address 7 Down Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-20
    IIF 37 - Director → ME
  • 34
    IGAS ENERGY PLC - 2023-06-21
    ISLAND GAS RESOURCES PLC - 2009-12-11
    KP RENEWABLES PLC - 2007-12-28
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2007-12-27 ~ 2015-05-31
    IIF 31 - Director → ME
  • 35
    HAMSARD 2052 LIMITED - 1999-08-31
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-20
    IIF 34 - Director → ME
  • 36
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-20
    IIF 32 - Director → ME
  • 37
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-20
    IIF 14 - Director → ME
  • 38
    icon of address Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-05-20
    IIF 36 - Director → ME
  • 39
    UNITED KINGDOM ONSHORE OPERATORS GROUP - 2014-09-24
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2015-05-09
    IIF 15 - Director → ME
  • 40
    WHITFIELD SOLAR LIMITED - 2012-01-26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2007-08-08
    IIF 48 - 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.