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

Estate Of Stephen Norman Johnson

    Related profiles found in government register
  • Estate Of Stephen Norman Johnson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 506, 26 Elmfield Road, Bromley, BR1 1LR, United Kingdom

      IIF 1
  • Mr Stephen Johnson
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Halewood Drive, Liverpool, L25 9NA, United Kingdom

      IIF 2
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 3
  • Johnson, Stephen Norman, Estate Of
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, BR1 1LU, England

      IIF 4
  • Mr Stephen Norman Johnson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, BR1 1LU, England

      IIF 5
  • Johnson, Stephen
    British leased courier born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Halewood Drive, Liverpool, L25 9NA, United Kingdom

      IIF 6
  • Johnson, Stephen
    British manager born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 St Mary's Road, Garston, Liverpool, L19 0NQ, England

      IIF 7
  • Johnson, Stephen
    British asset management director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fenchurch Avenue, London, EC3M 5AG

      IIF 8 IIF 9
    • icon of address Governors House, 5 Laurence Pountney Hill, London, EC44 0HH, United Kingdom

      IIF 10
    • icon of address Governors House, 5 Laurence Pountney Hill, London, EC4R 0HH, United Kingdom

      IIF 11
  • Johnson, Stephen
    British ceo born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 12
  • Johnson, Stephen
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 13
  • Johnson, Stephen
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Stephen
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Bridgewater Place, Birchwood, Warrington, WA3 6XG

      IIF 47
  • Johnson, Stephen Norman
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, BR1 1LU, England

      IIF 48
  • Mr Stephen Johnson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Great Farm Barns, West Woodhay, Newbury, Berkshire, RG20 0BP, United Kingdom

      IIF 49
  • Johnson, Stephen
    British asset management director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Stephen
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Stephen
    British director born in December 1960

    Registered addresses and corresponding companies
  • Johnson, Stephen
    British managing director born in December 1960

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 2
    BIOENERGY INFRASTRUCTURE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 300 St Mary's Road, Garston, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,765 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    NORWEB (MILES PLATTING COMMUNITY PROJECT) LIMITED - 2002-03-11
    GROUPSEC 2 LIMITED - 1996-08-15
    VERTEX DATA SCIENCE LIMITED - 1996-03-28
    VERTEX FM LIMITED - 1996-02-23
    NORWEB TRAINING LIMITED - 1996-01-15
    icon of address 304 Bridgewater Place, Birchwood Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 6
    NORWEB LEASING LIMITED - 2002-03-08
    icon of address 304 Bridgewater Place, Birchwood Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 7
    NB PROPERTY AND ESTATE SERVICES LIMITED - 2007-06-06
    NORWEB PROPERTY AND ESTATE SERVICES LIMITED - 2002-03-08
    icon of address 304 Bridgewater Place, Birchwood Park, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 1-2 Great Farm Barns, West Woodhay, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,238 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 64 - Director → ME
  • 10
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 59 - Director → ME
  • 11
    SOUTH STAFFORDSHIRE LIMITED - 2008-07-04
    SOUTH STAFFORDSHIRE PLC - 2008-07-02
    SOUTH STAFFORDSHIRE LIMITED - 2005-12-15
    SOUTH STAFFORDSHIRE PLC - 2005-12-13
    SOUTH STAFFORDSHIRE LIMITED - 2005-01-13
    SOUTH STAFFORDSHIRE PLC - 2005-01-11
    SOUTH STAFFORDSHIRE WATER HOLDINGS LTD - 2004-02-17
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 69 - Director → ME
  • 12
    CRUISERCOVE LIMITED - 2007-06-06
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 13
    CRUISERCOURT LIMITED - 2007-06-06
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 21 - Director → ME
Ceased 77
  • 1
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-08-01
    IIF 82 - Director → ME
  • 2
    RETS LIMITED - 1995-01-24
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 32 - Director → ME
  • 3
    NWP (TWO) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 29 - Director → ME
  • 4
    BIOENERGY INFRASTRUCTURE (LEGOLAS ONE) LIMITED - 2017-03-02
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 57 - Director → ME
  • 5
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2022-11-21
    IIF 73 - Director → ME
  • 6
    BIH (EVERMORE) LIMITED - 2021-12-13
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2022-11-21
    IIF 75 - Director → ME
  • 7
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-23 ~ 2022-11-21
    IIF 76 - Director → ME
  • 8
    icon of address 28 C/o Evero Energy Group Limited, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2022-11-21
    IIF 71 - Director → ME
  • 9
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2022-11-21
    IIF 72 - Director → ME
  • 10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2022-11-21
    IIF 55 - Director → ME
  • 11
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2022-11-21
    IIF 70 - Director → ME
  • 12
    AUCHENREE WINDFARM LIMITED - 2003-06-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 16 - Director → ME
  • 13
    GARMSTON OUTSOURCE SOLUTIONS LTD - 2024-03-05
    WESTDOWN TRANSPORT LTD - 2022-10-17
    icon of address 14 Derby Road, Stapleford, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-10-14 ~ 2019-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-12-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    icon of address C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address C/o J W Atkinson Ltd., One Elmfield Park, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,754 GBP2021-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2022-06-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2016-05-27
    IIF 47 - Director → ME
  • 17
    UNITED UTILITIES ELECTRICITY LIMITED - 2007-12-20
    UNITED UTILITIES ELECTRICITY PLC - 2007-08-31
    NORWEB PLC - 2001-11-26
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2016-05-27
    IIF 46 - Director → ME
  • 18
    ELECTRICITY NORTH WEST SERVICES LIMITED - 2016-10-21
    UNITED UTILITIES ELECTRICITY SERVICES LIMITED - 2010-07-02
    TRUSHELFCO (NO.3272) LIMITED - 2007-02-01
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2016-05-27
    IIF 45 - Director → ME
  • 19
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2016-06-03
    IIF 12 - Director → ME
  • 20
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2016-05-27
    IIF 39 - Director → ME
  • 21
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2016-05-27
    IIF 37 - Director → ME
  • 22
    ENPURE LIMITED - 2012-10-24
    PURAC LIMITED - 2006-11-28
    icon of address Benson House 33, Wellington Street, Leeds, West Yorkshire
    Active Corporate
    Officer
    icon of calendar 2006-09-25 ~ 2006-11-24
    IIF 92 - Director → ME
  • 23
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-21 ~ 2006-09-08
    IIF 81 - Director → ME
  • 24
    BIOENERGY INFRASTRUCTURE FINANCE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2024-10-25
    IIF 23 - Director → ME
  • 25
    BIH HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2022-11-21
    IIF 66 - Director → ME
  • 26
    BIOENERGY INFRASTRUCTURE HOLDINGS (DEV) LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 65 - Director → ME
  • 27
    BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2022-11-21
    IIF 22 - Director → ME
  • 28
    BIOENERGY INFRASTRUCTURE SERVICES LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2022-11-21
    IIF 77 - Director → ME
  • 29
    OGLE LINN WINDFARM LIMITED - 2003-11-18
    RAYSAIL LIMITED - 1996-07-19
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 17 - Director → ME
  • 30
    PEN Y MAEN WINDFARM LIMITED - 2003-11-20
    GARN GRON WINDFARM LIMITED - 1996-06-27
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 28 - Director → ME
  • 31
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2022-11-21
    IIF 74 - Director → ME
  • 32
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 19 - Director → ME
  • 33
    GERLACH UK HOLDCO 1 LIMITED - 2016-04-27
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-17 ~ 2024-09-17
    IIF 50 - Director → ME
  • 34
    GERLACH UK HOLDCO 2 LIMITED - 2016-04-27
    icon of address Uint 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-01-17 ~ 2024-09-17
    IIF 51 - Director → ME
  • 35
    icon of address Haweswater House, Lingley Mere Business Park Lingley Green Avenue, Great Sankey, Warrington, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-09-08
    IIF 90 - Director → ME
  • 36
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 24 - Director → ME
  • 37
    HEADWIND DEVELOPMENTS LIMITED - 2009-07-17
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 27 - Director → ME
  • 38
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 25 - Director → ME
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 26 - Director → ME
  • 40
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 30 - Director → ME
  • 41
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ 2024-09-17
    IIF 8 - Director → ME
  • 42
    COASTAL INDUSTRIAL LIMITED - 2020-11-02
    RATEAM LIMITED - 1997-04-21
    icon of address Rosemount House, 21-23 Sydenham Road, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    447,436 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2005-01-04
    IIF 91 - Director → ME
  • 43
    ENERGETICS GROUP (HOLDINGS) LIMITED - 2019-09-05
    HIRST HOLDCO LIMITED - 2018-10-30
    icon of address Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2024-10-04
    IIF 53 - Director → ME
  • 44
    ENERGETICS GROUP LIMITED - 2019-09-05
    HIRST BIDCO LIMITED - 2018-10-30
    icon of address Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-23 ~ 2024-10-04
    IIF 11 - Director → ME
  • 45
    ENERGETICS HOLDCO1 LIMITED - 2019-09-05
    icon of address Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2024-10-04
    IIF 52 - Director → ME
  • 46
    ENERGETICS HOLDCO2 LIMITED - 2019-09-05
    icon of address Kingfisher Suite Wheelhouse, Bonds Mill Estate, Stonehouse, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-30 ~ 2024-10-04
    IIF 54 - Director → ME
  • 47
    MORRISON WATER SERVICES LIMITED - 2025-04-01
    MORRISON UTILITY SERVICES LIMITED - 2021-04-03
    AWG UTILITY SERVICES LIMITED - 2004-10-13
    AWG SHELF 4 LIMITED - 2003-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-25 ~ 2008-04-15
    IIF 94 - Director → ME
  • 48
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    MORRISON OIL & GAS LIMITED - 1997-03-19
    icon of address Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2008-09-05
    IIF 95 - Director → ME
    icon of calendar 2006-09-25 ~ 2008-04-15
    IIF 97 - Director → ME
  • 49
    MORRISON PLC - 2013-03-05
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2004-10-13
    AWG SHELF 11 LIMITED - 2003-06-16
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2008-09-05
    IIF 96 - Director → ME
    icon of calendar 2006-09-25 ~ 2008-04-15
    IIF 93 - Director → ME
  • 50
    NWP OFFSHORE LIMITED - 2017-09-11
    NVISAGE SHELFCO LIMITED - 2001-01-19
    NVISAGE LIMITED - 2000-03-21
    NORTH WOLDS WINDFARM LIMITED - 2000-02-16
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 31 - Director → ME
  • 51
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-25 ~ 2016-05-27
    IIF 41 - Director → ME
  • 52
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2016-05-27
    IIF 38 - Director → ME
  • 53
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2016-05-27
    IIF 42 - Director → ME
  • 54
    NORTH WEST ELECTRICITY NETWORKS LIMITED - 2014-10-06
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2016-05-27
    IIF 44 - Director → ME
  • 55
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2016-05-27
    IIF 40 - Director → ME
  • 56
    icon of address Electricity North West, Borron Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-07 ~ 2016-05-27
    IIF 43 - Director → ME
  • 57
    WINDY STANDARD LIMITED - 2021-04-29
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 18 - Director → ME
  • 58
    icon of address Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 15 - Director → ME
  • 59
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 56 - Director → ME
  • 60
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2016-04-28
    IIF 13 - Director → ME
  • 61
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-09-08
    IIF 87 - Director → ME
  • 62
    UNITED UTILITIES WASTE MANAGEMENT LIMITED - 2008-01-14
    OCTEL WASTE MANAGEMENT LIMITED - 2003-06-30
    OCTEL ALCHEMY LIMITED - 2002-07-04
    AARCO 214 LIMITED - 2002-06-05
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-31 ~ 2006-09-08
    IIF 83 - Director → ME
  • 63
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 62 - Director → ME
  • 64
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 61 - Director → ME
  • 65
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 67 - Director → ME
  • 66
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 58 - Director → ME
  • 67
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 63 - Director → ME
  • 68
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2022-11-21
    IIF 60 - Director → ME
  • 69
    INHOCO 3169 LIMITED - 2005-03-10
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warringtonwa5 3lp
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2006-09-08
    IIF 88 - Director → ME
  • 70
    HYDER ENERGY SERVICES LIMITED - 2001-07-13
    SWALEC ENERGY SERVICES LIMITED - 1999-11-26
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey,warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2006-09-08
    IIF 86 - Director → ME
  • 71
    INHOCO 2627 LIMITED - 2002-03-27
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2005-01-04
    IIF 84 - Director → ME
  • 72
    INHOCO 2290 LIMITED - 2001-03-28
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-11 ~ 2005-01-04
    IIF 80 - Director → ME
  • 73
    UNITED UTILITIES INDUSTRIAL LIMITED - 2009-11-17
    INHOCO 2329 LIMITED - 2001-05-29
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-31 ~ 2006-09-08
    IIF 89 - Director → ME
  • 74
    UNITED UTILITIES OPERATIONAL SERVICES (HIGHLAND) LIMITED - 2010-11-11
    CALEDONIAN WATER LIMITED - 2001-11-08
    INHOCO 259 LIMITED - 1993-10-22
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2005-01-04
    IIF 78 - Director → ME
  • 75
    UNITED UTILITIES OPERATIONAL SERVICES (MORAY) LIMITED - 2010-11-12
    CALEDONIAN WATER (MORAY) LIMITED - 2001-11-08
    INHOCO 2259 LIMITED - 2001-03-06
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2005-01-04
    IIF 85 - Director → ME
  • 76
    UNITED UTILITIES OPERATIONAL SERVICES (TAY) LIMITED - 2010-11-11
    CALEDONIAN WATER (TAY) LIMITED - 2001-11-08
    TOMORROW'S ENERGI LIMITED - 1998-09-23
    INHOCO 622 LIMITED - 1997-05-28
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2005-01-04
    IIF 79 - Director → ME
  • 77
    NWP (ONE) LIMITED - 2003-04-28
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2017-03-07
    IIF 33 - 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.