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

Bygraves, Mark Lindsay

    Related profiles found in government register
  • Bygraves, Mark Lindsay
    British director born in October 1965

    Registered addresses and corresponding companies
  • Bygraves, Mark Lindsay
    British director of mergers and acquis born in October 1965

    Registered addresses and corresponding companies
    • icon of address Chestnut House Sambourne Lane, Sambourne, Redditch, Worcestershire, B96 6PL

      IIF 6
  • Bygraves, Mark Lindsay
    British

    Registered addresses and corresponding companies
    • icon of address 30 Heath Terrace, Leamington Spa, Warwickshire, CV32 5NA

      IIF 7 IIF 8 IIF 9
  • Bygraves, Mark Lindsay
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Bedford, Bedfordshire, MK40 3PH

      IIF 10
  • Bygraves, Mark Lindsay
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St George's Road, Bedford, Bedfordshire, MK40 2LS, United Kingdom

      IIF 11
    • icon of address 24, St. Georges Road, Bedford, Beds, MK40 2LS

      IIF 12
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 13
  • Bygraves, Mark Lindsay
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Bygraves, Mark Lindsay
    British company executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor 350, Euston Road, London, NW1 3AW, United Kingdom

      IIF 19
  • Bygraves, Mark Lindsay
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St. Georges Road, Bedford, Bedfordshire, MK40 2LS, England

      IIF 20
  • Bygraves, Mark Lindsay
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, St Georges Road, Bedford, Bedfordshire, MK40 2LS

      IIF 21
    • icon of address 4th Floor, 350, Euston Road, London, NW1 3AW, England

      IIF 22
  • Bygraves, Mark Lindsay

    Registered addresses and corresponding companies
  • Bygraves, Mark Lindsay
    British solicitor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Albany Road, Bedford, Bedfordshire, MK40 3PH

      IIF 26
  • Mr Mark Lindsay Bygraves
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 St George's Road, Bedford, Bedfordshire, MK40 2LS, United Kingdom

      IIF 27
    • icon of address 24, St. Georges Road, Bedford, MK40 2LS, England

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Cambridge Road, Sandy, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    488,068 GBP2024-02-29
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 24 St Georges Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 10 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-05-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    358,967 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 24 St George's Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    164 GBP2025-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    INTERCEDE 1478 LIMITED - 1999-10-21
    icon of address 4th Floor 350 Euston Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2021-10-31
    IIF 14 - Director → ME
  • 2
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-08 ~ 1999-12-13
    IIF 8 - Secretary → ME
  • 3
    YELECO 12 LIMITED - 1992-09-08
    E.ON UK COGENERATION LIMITED - 2021-03-24
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-31 ~ 1999-12-13
    IIF 9 - Secretary → ME
  • 4
    INTERCEDE 1595 LIMITED - 2000-07-07
    icon of address 4th Floor, 350 Euston Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2021-10-31
    IIF 15 - Director → ME
  • 5
    INTERCEDE 1442 LIMITED - 1999-07-13
    BSCC LIMITED - 2000-05-31
    icon of address 4th Floor 350 Euston Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2021-10-31
    IIF 17 - Director → ME
  • 6
    EMR SETTLEMENTS LIMITED - 2014-04-04
    icon of address 4th Floor, 350 Euston Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2021-10-31
    IIF 22 - Director → ME
  • 7
    INDECK ENERGY SERVICES (EUROPE) LIMITED - 2006-04-29
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-09-28
    IIF 4 - Director → ME
  • 8
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-09-28
    IIF 2 - Director → ME
  • 9
    icon of address Turashill Wardhedges Road, Flitton, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,303 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ 2025-09-01
    IIF 20 - Director → ME
  • 10
    icon of address Po Box 727, St Paul's Gate, New Street,t Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2007-09-28
    IIF 6 - Director → ME
  • 11
    FORAY 507 LIMITED - 1993-02-19
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2007-09-28
    IIF 1 - Director → ME
  • 12
    TRUSHELFCO (NO.2438) LIMITED - 1999-01-19
    icon of address 4th Floor, 350 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2021-10-31
    IIF 16 - Director → ME
  • 13
    TRUSHELFCO (NO.2439) LIMITED - 1999-01-19
    icon of address 4th Floor, 350 Euston Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2021-10-31
    IIF 18 - Director → ME
  • 14
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-17
    IIF 23 - Secretary → ME
  • 15
    E.ON UK LONDON ARRAY LIMITED - 2008-04-08
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2009-01-29
    E.ON MASDAR LONDON ARRAY LIMITED - 2009-06-01
    E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED - 2019-12-18
    LONDON ARRAY WEST LIMITED - 2007-05-14
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-17 ~ 2007-08-09
    IIF 5 - Director → ME
  • 16
    E.ON UK RENEWABLES DEVELOPMENTS LIMITED - 2008-04-08
    INGLEBY (1186) LIMITED - 1999-05-25
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED - 2019-12-18
    POWERGEN RENEWABLES DEVELOPMENTS LIMITED - 2004-07-05
    RWE RENEWABLES UK DEVELOPMENTS LIMITED - 2021-06-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-19 ~ 2000-05-17
    IIF 24 - Secretary → ME
  • 17
    POWERGEN (HAVERIGG) LIMITED - 1995-06-05
    E.ON UK RENEWABLES OPERATIONS LIMITED - 2008-04-08
    POWERGEN HAVERIGG LIMITED - 1996-10-11
    E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED - 2019-12-18
    EMITFOCUS LIMITED - 1992-04-13
    POWERGEN RENEWABLES LIMITED - 2004-07-05
    E.ON UK RENEWABLES LIMITED - 2007-05-23
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2000-05-17
    IIF 25 - Secretary → ME
  • 18
    icon of address 4th Floor 350, Euston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-06-06
    IIF 19 - Director → ME
  • 19
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 195 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2007-09-28
    IIF 3 - Director → ME
  • 20
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 1999-02-09 ~ 2000-03-16
    IIF 7 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.