logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Rawson, Paul

    Related profiles found in government register
  • Rawson, Paul

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

      IIF 1
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 2
  • 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 12 IIF 13
  • Rawson, Paul Edwin
    British

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

      IIF 14
  • 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 15 IIF 16
    • Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 17 IIF 18
    • Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 19 IIF 20
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 21 IIF 22
    • Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 23
    • 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 24
    • 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 25 IIF 26
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 27
    • Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 28
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 29
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 30
    • Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 31
    • Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 32
  • 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 33
  • 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 65
  • 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 66 IIF 67
    • Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 68
    • 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 69
  • 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 70
    • Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 71
  • 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 72
child relation
Offspring entities and appointments 46
  • 1
    BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED
    05988953
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 49 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 46 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 8 - Secretary → ME
  • 2
    BLOOMSBURY HEAT & POWER LIMITED
    03626472
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 50 - Director → ME
    2014-12-15 ~ 2018-01-09
    IIF 39 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 6 - Secretary → ME
  • 3
    BOILER OPERATION AND MANAGEMENT LIMITED
    01274634
    Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (13 parents)
    Officer
    2003-08-31 ~ 2008-03-12
    IIF 13 - Secretary → ME
  • 4
    BRING ENERGY CONCESSIONS LIMITED - now
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED
    - 2022-04-04 02240219
    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 (39 parents, 2 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 51 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 36 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 9 - Secretary → ME
  • 5
    BRING ENERGY LIMITED - now
    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 01506399
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (43 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 17 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 20 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 4 - Secretary → ME
  • 6
    BRING ENERGY SERVICES LIMITED - now
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED
    - 2022-04-04 04513466
    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 (40 parents, 9 offsprings)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 54 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 47 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 5 - Secretary → ME
  • 7
    C3 RESOURCES LTD
    04938457
    100 New Oxford Street, London, England
    Active Corporate (24 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 64 - Director → ME
  • 8
    CHESHIRE ENERGY NETWORKS LIMITED
    10030338
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Officer
    2016-04-04 ~ 2018-01-09
    IIF 23 - Director → ME
  • 9
    COFATHEC ENERGY LIMITED
    - now 05471846 04469600... (more)
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    30 Finsbury Square, London
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 66 - 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 (19 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 22 - Director → ME
  • 11
    COFATHEC ENERGY SERVICES LIMITED
    - now 04469600 02665215... (more)
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (29 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2018-01-09
    IIF 15 - 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 (29 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 42 - Director → ME
  • 13
    COVENTRY DISTRICT ENERGY COMPANY LIMITED
    08090838
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 34 - Director → ME
  • 14
    EAST LONDON ENERGY LIMITED
    - now 06307742
    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 (40 parents)
    Officer
    2007-07-10 ~ 2013-07-18
    IIF 62 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 40 - Director → ME
    2007-07-10 ~ 2011-11-15
    IIF 14 - Secretary → ME
  • 15
    ELYO FALCON LIMITED
    - now 00575609
    ELYO (UK) INDUSTRIAL LIMITED
    - 2004-01-19 00575609 01732859
    BP ENERGY LIMITED - 2002-09-30
    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 (36 parents)
    Officer
    2012-02-17 ~ 2016-01-01
    IIF 21 - Director → ME
    2003-02-28 ~ 2008-03-12
    IIF 3 - 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
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (25 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 58 - 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
    HAMSARD 5049 LIMITED - 2000-05-24
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (25 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 60 - 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
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (24 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 55 - Director → ME
  • 19
    ENGIE IMPACT UK LIMITED - now
    ECOVA, INC. LIMITED
    - 2019-10-15 03820315
    POWER EFFICIENCY LIMITED
    - 2016-03-18 03820315
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (30 parents)
    Officer
    2013-12-12 ~ 2015-03-31
    IIF 61 - Director → ME
    2017-01-17 ~ 2018-01-09
    IIF 35 - Director → ME
    2017-01-16 ~ 2017-01-16
    IIF 43 - 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 (38 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 57 - 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
    TORPELO LIMITED - 1992-05-08
    No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (58 parents, 6 offsprings)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 56 - 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
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (41 parents, 1 offspring)
    Officer
    2013-07-18 ~ 2016-01-01
    IIF 69 - Director → ME
  • 23
    EQUANS FM LIMITED - now
    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 (42 parents, 9 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 65 - Director → ME
  • 24
    EQUANS SERVICES LIMITED - now
    ENGIE SERVICES LIMITED
    - 2022-04-04 00598379
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (45 parents, 6 offsprings)
    Officer
    2016-03-14 ~ 2018-01-09
    IIF 45 - Director → ME
  • 25
    EXCEL DISTRICT ENERGY COMPANY LIMITED
    08341688
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 16 - Director → ME
  • 26
    GOWER STREET HEAT AND POWER LIMITED
    - now 04070944
    NETSHOPPING LIMITED - 2000-10-20
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 38 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 48 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 10 - 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 01732859
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (42 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2018-01-09
    IIF 67 - Director → ME
    2003-08-31 ~ 2008-01-11
    IIF 12 - Secretary → ME
  • 28
    INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED
    03463584
    30 Finsbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 37 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 52 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 7 - Secretary → ME
  • 29
    INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED
    06346398
    No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 59 - 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 (22 parents)
    Officer
    2016-01-01 ~ 2018-01-09
    IIF 33 - Director → ME
  • 31
    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 (9 parents, 2 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 31 - Director → ME
  • 32
    KENSINGTON METER ASSETS LTD
    14306708
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2022-08-19 ~ now
    IIF 25 - Director → ME
  • 33
    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 (29 parents, 1 offspring)
    Officer
    2010-04-30 ~ 2013-07-18
    IIF 53 - Director → ME
    2014-12-16 ~ 2018-01-09
    IIF 41 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 1 - Secretary → ME
  • 34
    POWER 48 LTD
    11351933 14294106... (more)
    Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    POWER EFFICIENCY HOLDINGS LIMITED
    06444915
    100 New Oxford Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-12-12 ~ 2018-01-09
    IIF 44 - Director → ME
  • 36
    SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)
    - now 02053176
    ANYREALM LIMITED - 1986-09-23
    Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (41 parents)
    Officer
    2014-12-16 ~ 2018-01-09
    IIF 18 - Director → ME
    2010-04-30 ~ 2013-07-18
    IIF 19 - Director → ME
    2010-04-30 ~ 2011-11-15
    IIF 11 - Secretary → ME
  • 37
    THE ASSOCIATION FOR DECENTRALISED ENERGY - now
    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 (116 parents)
    Officer
    2011-11-01 ~ 2014-04-01
    IIF 68 - Director → ME
  • 38
    TOUCAN ENERGY LIMITED
    - now 09688876 11135441
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Officer
    2025-06-23 ~ now
    IIF 71 - Director → ME
  • 39
    YU WATER LIMITED
    09918643
    Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (10 parents)
    Officer
    2018-09-03 ~ now
    IIF 28 - Director → ME
  • 40
    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 (10 parents, 2 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 27 - Director → ME
  • 41
    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 (10 parents)
    Officer
    2018-09-03 ~ now
    IIF 29 - Director → ME
  • 42
    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 (9 parents, 8 offsprings)
    Officer
    2018-09-03 ~ now
    IIF 32 - Director → ME
    2018-09-03 ~ now
    IIF 2 - Secretary → ME
  • 43
    YÜ PROPCO LEICESTER LTD
    - now 14307346
    YÜ PROPCO LTD
    - 2024-10-04 14307346
    2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (9 parents)
    Officer
    2022-08-19 ~ now
    IIF 26 - Director → ME
  • 44
    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 30 - Director → ME
  • 45
    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 (8 parents, 2 offsprings)
    Officer
    2019-10-22 ~ now
    IIF 24 - Director → ME
  • 46
    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 (8 parents)
    Officer
    2019-11-12 ~ now
    IIF 70 - 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.