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

Rawson, Paul Edwin

    Related profiles found in government register
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 1 IIF 2
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 3 IIF 4
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 5 IIF 6
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 7 IIF 8
    • Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 9
    • 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 10
    • 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 11 IIF 12
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 13
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 14
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 15
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 16
    • Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 17
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 18
  • Rawson, Paul Edwin
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 19
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Rawson, Paul Edwin
    British director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 51
  • Rawson, Paul Edwin
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 52 IIF 53
    • Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 54
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 55
  • Rawson, Paul Edwin
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY

      IIF 56
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 57
  • Rawson, Paul Edwin
    British

    Registered addresses and corresponding companies
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 58
  • Mr Paul Edwin Rawson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 59
  • Rawson, Paul
    British

    Registered addresses and corresponding companies
  • Rawson, Paul
    British finance manager

    Registered addresses and corresponding companies
    • 20 Tumbling Hill, Heage, Derbyshire, DE56 2BX

      IIF 69 IIF 70
  • Rawson, Paul

    Registered addresses and corresponding companies
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 71
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    KAL PORTFOLIO TRADING LIMITED
    - now 08737324
    YU ENERGY LIMITED
    - 2019-11-07 08737324
    Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 17 - Director → ME
  • 2
    KENSINGTON METER ASSETS LTD
    14306708
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    2022-08-19 ~ now
    IIF 11 - Director → ME
  • 3
    POWER 48 LTD
    11351933
    Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    TOUCAN ENERGY LIMITED
    - now 09688876 11135441
    ROCKFIRE ENERGY LIMITED - 2018-05-12 10174660, 11017552
    MINT ENERGY SUPPLY LTD - 2017-02-14
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    2025-06-23 ~ now
    IIF 57 - Director → ME
  • 5
    YU WATER LIMITED
    09918643
    Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    2018-09-03 ~ now
    IIF 14 - Director → ME
  • 6
    YÜ ENERGY HOLDING LIMITED
    - now 08205335
    KAL-ENERGY LIMITED
    - 2019-11-07 08205335
    Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-09-03 ~ now
    IIF 13 - Director → ME
  • 7
    YÜ ENERGY RETAIL LIMITED
    - now 08246810
    KENSINGTON POWER LIMITED
    - 2019-11-07 08246810
    Cpk House 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham
    Active Corporate (7 parents)
    Officer
    2018-09-03 ~ now
    IIF 15 - Director → ME
  • 8
    YÜ GROUP PLC
    - now 10004236
    YODA NEWCO 1 PLC - 2016-02-26
    YODA NEWCO 1 LIMITED - 2016-02-26
    Cpk House Mellors Way 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 18 - Director → ME
    2018-09-03 ~ now
    IIF 72 - Secretary → ME
  • 9
    YÜ PROPCO LEICESTER LTD
    - now 14307346
    YÜ PROPCO LTD
    - 2024-10-04 14307346
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2022-08-19 ~ now
    IIF 12 - Director → ME
  • 10
    YÜ PROPCO NOTTINGHAM LTD
    15994888
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-10-03 ~ now
    IIF 16 - Director → ME
  • 11
    YÜ SERVICES LIMITED
    - now 11440201
    WARRANT COLLECTIONS LIMITED
    - 2019-11-07 11440201
    2 Horizon Place Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-10-22 ~ now
    IIF 10 - Director → ME
  • 12
    YÜ-SMART LTD
    - now 12311416
    YÜ GROUP MANAGEMENT LTD
    - 2022-05-09 12311416
    Cpk House 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    2019-11-12 ~ now
    IIF 56 - Director → ME
Ceased 34
  • 1
    BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED
    05988953
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 35 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 32 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 65 - Secretary → ME
  • 2
    BLOOMSBURY HEAT & POWER LIMITED
    03626472
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 36 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 25 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 63 - Secretary → ME
  • 3
    BOILER OPERATION AND MANAGEMENT LIMITED
    01274634
    Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-08-31 ~ 2008-03-12
    IIF 70 - Secretary → ME
  • 4
    BRING ENERGY CONCESSIONS LIMITED - now
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED
    - 2016-02-29 02240219
    IDEX ENERGY UK LIMITED
    - 2010-07-14 02240219
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 37 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 22 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 66 - Secretary → ME
  • 5
    BRING ENERGY LIMITED - now 04513466
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED
    - 2022-04-04 01506399
    COFELY DISTRICT ENERGY LIMITED
    - 2016-02-29 01506399 04513466
    UTILICOM LIMITED - 2010-05-10
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 3 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 6 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 61 - Secretary → ME
  • 6
    BRING ENERGY SERVICES LIMITED - now 01506399
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED
    - 2016-02-29 04513466 01506399
    UTILICOM GROUP LIMITED
    - 2010-05-10 04513466
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 40 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 33 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 62 - Secretary → ME
  • 7
    C3 RESOURCES LTD
    04938457
    100 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 50 - Director → ME
  • 8
    CHESHIRE ENERGY NETWORKS LIMITED
    10030338
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2016-04-04 ~ 2018-01-09
    IIF 9 - Director → ME
  • 9
    COFATHEC ENERGY LIMITED
    - now 05471846 02665215, 04469600
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07 02878579, 02878581, 02878586... (more)
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 52 - Director → ME
  • 10
    COFATHEC ENERGY PFI LIMITED
    - now 04196022
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 8 - Director → ME
  • 11
    COFATHEC ENERGY SERVICES LIMITED
    - now 04469600 02665215, 05471846
    ENERGY SERVICES LIMITED - 2006-01-05 02665215
    ENERGY SERVICES (GB) LIMITED - 2002-12-11 02665215
    AUGURSHIP 227 LIMITED - 2002-07-23 02878579, 02878581, 02878586... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 1 - Director → ME
  • 12
    COLLEDGE TRUNDLE & HALL LIMITED
    - now 03221816
    INSURETACTIC LIMITED - 1996-07-23
    First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 28 - Director → ME
  • 13
    COVENTRY DISTRICT ENERGY COMPANY LIMITED
    08090838
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 20 - Director → ME
  • 14
    EAST LONDON ENERGY LIMITED - now
    COFELY EAST LONDON ENERGY LIMITED
    - 2016-02-29 06307742
    ELYO EAST LONDON ENERGY LTD
    - 2009-03-27 06307742
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-07-10 ~ 2013-07-18
    IIF 48 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 26 - Director → ME
    2007-07-10 ~ 2011-11-15
    IIF 58 - Secretary → ME
  • 15
    ELYO FALCON LIMITED
    - now 00575609
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19 01732859
    BP ENERGY LIMITED - 2002-09-30 04511913
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2012-02-17 ~ 2016-01-01
    IIF 7 - Director → ME
    2003-02-28 ~ 2008-03-12
    IIF 60 - Secretary → ME
  • 16
    ENGIE GAS LIMITED
    - now 03814495
    GDF SUEZ SALES LIMITED
    - 2016-01-27 03814495
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19 02858212, 03056668, 03220676... (more)
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 44 - Director → ME
  • 17
    ENGIE GAS SHIPPER LIMITED
    - now 03814488
    GDF SUEZ SOLUTIONS LIMITED
    - 2016-01-27 03814488
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16 02706333
    HAMSARD 5049 LIMITED - 2000-05-24 02858212, 03056668, 03220676... (more)
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 46 - Director → ME
  • 18
    ENGIE HOME LIMITED
    - now 03814480
    ENGIE TELFORD LIMITED
    - 2016-03-16 03814480
    GDF SUEZ SERVICES LIMITED
    - 2016-01-27 03814480
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09 02858212, 03056668, 03220676... (more)
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 41 - Director → ME
  • 19
    ENGIE IMPACT UK LIMITED - now
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED
    - 2016-03-18 03820315
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    2013-12-12 ~ 2015-03-31
    IIF 47 - Director → ME
    2017-01-17 ~ 2018-01-09
    IIF 21 - Director → ME
    2017-01-16 ~ 2017-01-16
    IIF 29 - Director → ME
  • 20
    ENGIE POWER LIMITED
    - now 04236804
    GDF SUEZ MARKETING LIMITED
    - 2016-01-27 04236804
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 43 - Director → ME
  • 21
    ENGIE SUPPLY HOLDING UK LIMITED
    - now 02706333
    GDF SUEZ ENERGY UK LIMITED
    - 2016-01-27 02706333
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24 03814488
    TORPELO LIMITED - 1992-05-08
    No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 42 - Director → ME
  • 22
    EQUANS ENERGY SERVICES UK LIMITED - now
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED
    - 2016-02-29 02665215
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04 04469600, 05471846
    ENERGY SERVICES (UK) LIMITED - 2006-01-05 04469600
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17 02251093, 02555254, 02573405... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2013-07-18 ~ 2016-01-01
    IIF 55 - Director → ME
  • 23
    EQUANS FM LIMITED - now 13892814
    ENGIE FM LIMITED
    - 2022-04-04 00665702
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 51 - Director → ME
  • 24
    EQUANS SERVICES LIMITED - now 13892807
    ENGIE SERVICES LIMITED
    - 2022-04-04 00598379
    COFELY WORKPLACE LIMITED - 2016-02-29 02657010
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16 02697847
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14 01175808
    HADEN MAINTENANCE LIMITED - 1998-01-27 01175808
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 31 - Director → ME
  • 25
    EXCEL DISTRICT ENERGY COMPANY LIMITED
    08341688
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 2 - Director → ME
  • 26
    GOWER STREET HEAT AND POWER LIMITED
    - now 04070944
    NETSHOPPING LIMITED - 2000-10-20
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 24 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 34 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 67 - Secretary → ME
  • 27
    INDUSTRIAL ENERGY SERVICES LIMITED
    - now 01732859
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED
    - 2016-02-29 01732859
    ELYO INDUSTRIAL LIMITED
    - 2012-02-23 01732859 00575609
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01 00787495
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-01-09
    IIF 53 - Director → ME
    2003-08-31 ~ 2008-01-11
    IIF 69 - Secretary → ME
  • 28
    INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED
    03463584
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 23 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 38 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 64 - Secretary → ME
  • 29
    INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED
    06346398
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 45 - Director → ME
  • 30
    IPM ENERGY RETAIL LIMITED
    - now 06054816
    ENERGY 4 SALE LIMITED - 2008-10-23
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 19 - Director → ME
  • 31
    LEICESTER DISTRICT ENERGY COMPANY LIMITED
    - now 05847251
    RESIDENTIAL HEAT AND POWER LIMITED
    - 2011-01-12 05847251
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 39 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 27 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 71 - Secretary → ME
  • 32
    POWER EFFICIENCY HOLDINGS LIMITED
    06444915
    100 New Oxford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    2013-12-12 ~ 2018-01-09
    IIF 30 - Director → ME
  • 33
    SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)
    - now 02053176
    ANYREALM LIMITED - 1986-09-23
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 4 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 5 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 68 - Secretary → ME
  • 34
    THE ASSOCIATION FOR DECENTRALISED ENERGY - now 09342307
    COMBINED HEAT AND POWER ASSOCIATION
    - 2017-01-31 00917116 09342307
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (12 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    2011-11-01 ~ 2014-04-01
    IIF 54 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.