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

Mrs Katherine Louise Margiad Ward

    Related profiles found in government register
  • Mrs Katherine Louise Margiad Ward
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appledown, School Lane, Frilsham, Hermitage, Thatcham, Berkshire, RG18 9XB

      IIF 1
  • Roe, Katherine Louise Margiad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Galloway Road, London, W12 0PJ, England

      IIF 2
    • icon of address 2, Bessemer Park, Sheffield, S9 1DZ, United Kingdom

      IIF 3
  • Ward, Katherine Louise Margiad
    British ceo born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Portland Place, London, W1B 1LZ

      IIF 4
  • Ward, Katherine Louise Margiad
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appledown, School Lane, Frilsham, Hermitage, Thatcham, Berkshire, RG18 9XB, England

      IIF 5
  • Ward, Katherine Louise Margiad
    British finance manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 6
  • Ward, Katherine Louise Margiad
    British finance professional born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 7
  • Roe, Katherine Louise Margiad
    British chief executive officer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 8
  • Dr Graham Edward Cooley
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 9
  • Cooley, Graham Edward, Dr
    British ceo born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cooley, Graham Edward, Dr
    British chair person born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW, United Kingdom

      IIF 14
  • Cooley, Graham Edward, Dr
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ashwin Street, London, E8 3DL

      IIF 15
  • Cooley, Graham Edward, Dr
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Conduit, 6 Langley Street, London, WC2H 9JA, England

      IIF 16
  • Cooley, Graham Edward, Dr
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Byre, Low Fawnlees Farm, Leazes Lane, Wolsingham, Bishop Auckland, DL13 3LP, England

      IIF 17
    • icon of address Cadent, Pilot Way, Ansty Park, Coventry, West Mids, CV7 9JU, England

      IIF 18
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 19
    • icon of address Advanced Manufacturing Technology Centr, Brunel Way, Catcliffe, Rotherham, S60 5WG, England

      IIF 20
    • icon of address 2, Bessemer Park, Sheffield, S9 1DZ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Cooley, Graham Edward, Dr
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cooley, Graham Edward, Dr
    British manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Chapel Lane, Fernham, Faringdon, Oxfordshire, SN7 7PE

      IIF 39
  • Cooley, Graham Edward, Dr
    British non-executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mills, Canal Street, Derby, DE1 2RJ, England

      IIF 40
  • Cooley, Graham Edward, Dr
    British physicist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Chapel Lane, Fernham, Faringdon, Oxfordshire, SN7 7PE

      IIF 41
  • Dr Graham Edward Cooley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Camboro Business Park, Girton, Cambridge, Cambridgeshire, CB3 0QH, England

      IIF 42
  • Riddick, Julian Galloway

    Registered addresses and corresponding companies
    • icon of address 18, Galloway Road, London, W12 0PJ, England

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 24 Ashwin Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,211,620 GBP2022-03-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Low Byre, Low Fawnlees Farm Leazes Lane, Wolsingham, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 17 - Director → ME
  • 3
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 28 - Director → ME
  • 4
    GELION LTD - 2021-11-12
    GELION UK LTD - 2021-11-12
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 27 - Director → ME
  • 5
    LIGHT SCIENCE TECHNOLOGIES HOLDINGS LTD - 2021-07-08
    LIGHT SCIENCE TECHNOLOGIES GROUP LTD - 2020-06-26
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 40 - Director → ME
  • 6
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address The Mills, Canal Street, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 35 - Director → ME
  • 9
    SOCO INTERNATIONAL PLC - 2019-10-16
    SIGNTIMED PUBLIC LIMITED COMPANY - 1997-03-13
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Csc 44 Esplanade, St Helier, Jersey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 18 - Director → ME
  • 12
    TELLSID INVESTMENTS LIMITED - 2017-01-04
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Cadent, Pilot Way, Ansty, Coventry, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Appledown School Lane, Frilsham, Hermitage, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,379 GBP2017-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    LONGBOAT ENERGY PLC - 2024-09-17
    LONGBOAT ENERGY LTD - 2019-11-26
    icon of address 5th Floor One New Change, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 43 - Secretary → ME
  • 17
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (6 parents)
    Equity (Company account)
    145,612 GBP2022-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 34 - Director → ME
  • 18
    CALLOW CAPITAL 1 LIMITED - 2021-03-29
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    479,962 GBP2019-11-30
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 33 - Director → ME
  • 19
    FOXWEST SERVICES LIMITED - 2006-08-01
    icon of address The Mills, Canal Street, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,803,470 GBP2018-11-30
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 37 - Director → ME
  • 20
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,438 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2003-01-27
    IIF 11 - Director → ME
  • 2
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2009-05-22
    IIF 10 - Director → ME
  • 3
    icon of address Stable Yard, Hatfield Park, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 1993-05-19 ~ 2009-09-10
    IIF 41 - Director → ME
  • 4
    FAROE PETROLEUM LIMITED - 2003-06-19
    DNO NORTH SEA PLC - 2025-07-14
    FAROE PETROLEUM PLC - 2019-05-15
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2019-02-14
    IIF 6 - Director → ME
  • 5
    icon of address H2 Green Ltd C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,000 GBP2021-12-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-06-15
    IIF 19 - Director → ME
  • 6
    PINNERBROOK LIMITED - 1984-10-25
    icon of address Stable Yard, Hatfield Park, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-06-19 ~ 2009-09-10
    IIF 39 - Director → ME
  • 7
    ITM POWER LIMITED - 2004-05-04
    ITM FUEL CELLS LIMITED - 2007-06-14
    STAMFORD MEMORY POLYMERS LIMITED - 2002-02-12
    NEWCORN TECHNOLOGY LIMITED - 2001-02-13
    icon of address 2 Bessemer Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2022-12-01
    IIF 24 - Director → ME
  • 8
    ITM MOTIVE LIMITED - 2021-04-23
    icon of address 2 Bessemer Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-01-04 ~ 2022-12-01
    IIF 22 - Director → ME
  • 9
    QUAYSHELFCO 1070 PLC - 2004-05-04
    icon of address 2 Bessemer Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-29 ~ 2022-12-01
    IIF 25 - Director → ME
    icon of calendar 2020-05-06 ~ 2023-09-29
    IIF 3 - Director → ME
  • 10
    QUAYSHELFCO 1214 LIMITED - 2007-04-30
    ITM POWER (TRADING) LIMITED - 2024-12-06
    icon of address 2 Bessemer Park, Sheffield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-29 ~ 2022-12-01
    IIF 23 - Director → ME
  • 11
    FFC LIMITED - 2003-06-12
    M&R 837 LIMITED - 2001-11-14
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2007-06-25
    IIF 12 - Director → ME
  • 12
    ITM POWER (NEWCO) LIMITED - 2021-04-26
    ITM MOTIVE LIMITED - 2022-03-29
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,250,566 GBP2024-05-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-03-25 ~ 2022-11-30
    IIF 20 - Director → ME
  • 13
    icon of address Forvis Mazars Llp, One St. Peters Square, Manchester
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,050,072 GBP2022-12-31
    Officer
    icon of calendar 2023-04-06 ~ 2024-02-06
    IIF 14 - Director → ME
  • 14
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-09-25 ~ 2022-12-01
    IIF 21 - Director → ME
  • 15
    BRITISH WIND ENERGY ASSOCIATION - 2009-12-21
    icon of address The Conduit, 6 Langley Street, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2023-06-07
    IIF 16 - Director → ME
  • 16
    LONGBOAT ENERGY PLC - 2024-09-17
    LONGBOAT ENERGY LTD - 2019-11-26
    icon of address 5th Floor One New Change, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2024-06-27
    IIF 2 - Director → ME
  • 17
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CUPID PLC - 2015-01-13
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASYDATE LIMITED - 2010-06-17
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2018-08-20
    IIF 7 - Director → ME
  • 18
    UNIVERSAL SENSORS LIMITED - 2011-01-04
    PROJECT BLUESKY INVESTMENTS LTD - 2007-08-30
    THE RUSSIAN INVESTMENT COMPANY LIMITED - 2001-01-11
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-05-22
    IIF 13 - Director → ME
  • 19
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,012,702 GBP2024-12-31
    Officer
    icon of calendar 2021-01-18 ~ 2023-12-21
    IIF 4 - Director → ME
  • 20
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,438 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-01-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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