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

Graham, John

    Related profiles found in government register
  • Graham, John
    British chief executive born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Aldersyde, Dringhouses, York, North Yorks, YO24 1QP

      IIF 1
  • Graham, John
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Aldersyde, Dringhouses, York, North Yorks, YO24 1QP

      IIF 2 IIF 3
  • Graham, John
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Aldersyde, Dringhouses, York, North Yorks, YO24 1QP

      IIF 4
    • York Science Park, Heslington, York, North Yorkshire, YO10 5DQ

      IIF 5
  • Graham, John
    British managing director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Aldersyde, Dringhouses, York, North Yorks, YO24 1QP

      IIF 6
  • Graham, John
    British retired born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley House, Hulland Village Ashbourne, Ashbourne, Derbyshire, DE6 3EP, England

      IIF 7
    • 115 Fulford Road, Fulford Road, York, YO10 4ET, England

      IIF 8
  • Graham, John
    British retired born in January 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Eaton Crescent, Lower Gornal, Dudley, West Midlands, DY3 2XH

      IIF 9 IIF 10
  • Graham, John
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466, Flat 1 Tonge Moor Road, Bolton, BL2 3BQ, United Kingdom

      IIF 11
  • Graham, John
    British dog breader born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roborough Terrace, Ashburton, Newton Abbot, Devon, TQ13 7BD, England

      IIF 12
  • Graham, John
    British marketing born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Nuffield Road, Coventry, CV6 7HU, United Kingdom

      IIF 13 IIF 14
  • Graham, John
    British chartered surveyor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, John
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 29 IIF 30
  • Graham, John
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, John
    British finance born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innisfree Limited, Abacus House, 33 Gutter Lane, London, EC2V 8AS, United Kingdom

      IIF 46 IIF 47
  • Graham, John
    British investment director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Southbrae Drive, Jordanhill, Glasgow, G13 1TR

      IIF 96 IIF 97
  • Graham, John
    British company managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Esk Moors Lodge Bradbury Centre, Langburn Bank, Castleton, Whitby, North Yorkshire, YO21 2ED

      IIF 98
  • Graham, John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Parsley House, 41 Brook Lane Ainthorpe, Danby, North Yorkshire, YO21 2LD

      IIF 99
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 100
    • Tobias House, St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6QW

      IIF 101
  • Graham, John
    British legal director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 102
  • Graham, John
    British retired born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR

      IIF 103
  • Graham, John
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Windmill Grange, West Kingsdon, Sevenoaks, Kent, TN15 6HS

      IIF 104 IIF 105
    • 2, Windmill Grange, West Kingsdown, Sevenoaks, Kent, TN15 6HS, England

      IIF 106
  • Graham, John
    British marketing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Windmill Grange, West Kingsdon, Sevenoaks, Kent, TN15 6HS

      IIF 107
  • John Graham
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 466, Flat 1 Tonge Moor Road, Bolton, BL2 3BQ, United Kingdom

      IIF 108
  • Mr John Graham
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham, John
    British director born in May 1956

    Registered addresses and corresponding companies
    • 2, Ellington Terrace, Ashington, Northumberland, NE63 8PY

      IIF 111
  • Graham, John
    British sales director born in May 1956

    Registered addresses and corresponding companies
    • Welwyn Electronics Park, Bedlington, Northumberland, NE22 7AA

      IIF 112
  • Graham, John
    British

    Registered addresses and corresponding companies
    • 14 Aldersyde, Dringhouses, York, North Yorks, YO24 1QP

      IIF 113
  • Graham, John
    British director

    Registered addresses and corresponding companies
    • 285, Southbrae Drive, Jordanhill, Glasgow, G13 1TR

      IIF 114
  • John, Graham
    British company director born in November 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • Golwg Y Afan, Brynheulog, Cwmavon, Port Talbot, SA12 9LA

      IIF 115
  • Graham, John

    Registered addresses and corresponding companies
    • Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 116
  • Mr John Graham
    British born in May 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 117 IIF 118
  • Mr John Graham
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Windmill Grange, West Kingsdown, Sevenoaks, Kent, TN15 6HS, England

      IIF 119
  • Boles, Jonathan Graham Coleridge
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boles, Jonathan Graham Coleridge
    British environmentalist born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Silver Street, Ottery St Mary, EX1 1DB, United Kingdom

      IIF 125
  • Boles, Jonathan Graham Coleridge
    British finance director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 126 IIF 127 IIF 128
    • Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, England

      IIF 129
    • Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 130
    • Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 131
    • Cotopaxi, 14a Oakley Lane, Oakley, Hampshire, RG23 7JZ

      IIF 132
    • Auckland House, Lydiard Fields, Great Western Way, Swindon, SN5 8ZT

      IIF 133
  • Boles, Jonathan Graham Coleridge
    British financial director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, 21 Silver Street, Ottery St Mary, Devon, EX11 1DB, United Kingdom

      IIF 134
  • Boles, Jonathan Graham Coleridge
    British none born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 135
  • Boles, Jonathan Graham Coleridge
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

      IIF 136
child relation
Offspring entities and appointments
Active 21
  • 1
    SPEED 6703 LIMITED - 1998-01-26
    21 21 Silver Street, Ottery St Mary, Devon, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    727,234 GBP2024-02-29
    Officer
    2020-12-01 ~ now
    IIF 134 - director → ME
  • 2
    AWEL Y MOR WIND FARM LIMITED - 2019-10-22
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Corporate (10 parents)
    Officer
    2020-06-26 ~ now
    IIF 124 - director → ME
  • 3
    71 Nuffield Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 4
    5 Pingle Rise, Matlock, Derbyshire. 5 Pingle Rise, Asker Lane, Matlock, Derbyshire, England
    Corporate (5 parents)
    Equity (Company account)
    121,745 GBP2023-12-31
    Officer
    1992-06-18 ~ now
    IIF 7 - director → ME
  • 5
    MMC GROUP LIMITED - 2019-12-12
    MARSKE MACHINE COMPANY LIMITED - 2002-01-18
    MARSKE-BY-SEA ENGINEERING CO LIMITED - 1983-06-22
    Tobias House St. Marks Court, Teesdale Business Park, Stockton-on-tees, Cleveland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-08-26 ~ dissolved
    IIF 101 - director → ME
  • 6
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (13 parents)
    Officer
    2020-02-01 ~ now
    IIF 136 - director → ME
  • 7
    RWE NPOWER RENEWABLES (NEWCO) 6 LIMITED - 2010-05-27
    INTERCEDE 2356 LIMITED - 2010-05-10
    5 White Oak Square, London Road, Swanley, England
    Corporate (7 parents)
    Officer
    2020-02-01 ~ now
    IIF 122 - director → ME
  • 8
    RWE NPOWER RENEWABLES (NEWCO) 8 LIMITED - 2010-05-27
    INTERCEDE 2358 LIMITED - 2010-05-21
    5 White Oak Square, London Road, Swanley, England
    Corporate (7 parents)
    Officer
    2020-02-01 ~ now
    IIF 123 - director → ME
  • 9
    RWE NPOWER RENEWABLES (NEWCO) 7 LIMITED - 2010-05-27
    INTERCEDE 2350 LIMITED - 2010-05-21
    5 White Oak Square, London Road, Swanley, England
    Corporate (7 parents)
    Officer
    2020-02-01 ~ now
    IIF 120 - director → ME
  • 10
    466 Flat 1 Tonge Moor Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 11
    5 Roborough Terrace, Ashburton, Newton Abbot, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 12 - director → ME
  • 12
    221 Hagley Road, Oldswinford, Stourbridge, West Midlands
    Corporate (13 parents, 2 offsprings)
    Officer
    2023-02-07 ~ now
    IIF 103 - director → ME
  • 13
    NEWMAN SCOTT (CLEVELAND) LIMITED - 2000-01-25
    FRESHFAYRE (SOUTHERN) LIMITED - 1993-04-15
    Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Corporate (6 parents, 1 offspring)
    Officer
    1997-04-28 ~ now
    IIF 99 - director → ME
  • 14
    Newman Scott Limited, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 102 - director → ME
    2011-08-31 ~ dissolved
    IIF 116 - secretary → ME
  • 15
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    959,676 GBP2023-12-31
    Officer
    2022-08-24 ~ now
    IIF 100 - director → ME
  • 16
    ASHSTREAM LIMITED - 2010-09-20
    5 White Oak Square, London Road, Swanley, England
    Corporate (7 parents, 4 offsprings)
    Officer
    2020-02-01 ~ now
    IIF 121 - director → ME
  • 17
    115 Fulford Road Fulford Road, York, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 8 - director → ME
  • 18
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    824,395 GBP2023-07-31
    Officer
    2004-08-02 ~ now
    IIF 96 - director → ME
    2004-08-02 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    71 Nuffield Road, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 20
    Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Corporate (2 parents)
    Officer
    2002-08-09 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 21
    21 Silver Street, Ottery St Mary, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-04-26 ~ now
    IIF 125 - director → ME
Ceased 100
  • 1
    INTERCEDE 1717 LIMITED - 2001-06-14
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2009-12-21 ~ 2010-08-05
    IIF 40 - director → ME
  • 2
    INTERCEDE 1716 LIMITED - 2001-06-08
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2009-12-21 ~ 2010-06-05
    IIF 42 - director → ME
  • 3
    INTERCEDE 1893 LIMITED - 2003-11-07
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2009-12-21 ~ 2010-08-31
    IIF 41 - director → ME
  • 4
    INTERCEDE 1894 LIMITED - 2003-11-07
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2009-12-21 ~ 2010-08-31
    IIF 43 - director → ME
  • 5
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2007-01-09 ~ 2008-03-10
    IIF 25 - director → ME
  • 6
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    -4,841,000 GBP2023-12-31
    Officer
    2007-01-09 ~ 2008-03-10
    IIF 23 - director → ME
  • 7
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2007-01-09 ~ 2008-03-10
    IIF 18 - director → ME
  • 8
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    -1,466,000 GBP2023-12-31
    Officer
    2007-01-09 ~ 2008-03-10
    IIF 27 - director → ME
  • 9
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2006-11-15 ~ 2008-03-10
    IIF 17 - director → ME
  • 10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    -5,440,000 GBP2023-12-31
    Officer
    2006-11-15 ~ 2008-03-10
    IIF 20 - director → ME
  • 11
    STAKEFUTURE PLC. - 1997-04-09
    LATCHLY PLC. - 1996-08-19
    STAKEFUTURE PUBLIC LIMITED COMPANY - 1996-08-05
    Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Corporate (7 parents)
    Officer
    2012-06-01 ~ 2018-05-23
    IIF 92 - director → ME
  • 12
    HIKEHELP LIMITED - 1997-04-09
    Eaton Court, Maylands Avenue Hemel Hempstead, Hemel Hempstead, Hertfordshire
    Corporate (6 parents, 1 offspring)
    Officer
    2012-06-01 ~ 2018-05-23
    IIF 93 - director → ME
  • 13
    ALFRED MCALPINE PROJECT INVESTMENTS LIMITED - 2008-03-18
    MCALPINE PROJECT INVESTMENTS LIMITED - 2004-05-10
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2006-12-21 ~ 2008-03-30
    IIF 31 - director → ME
  • 14
    24 Forge Road, Port Talbot, West Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    968,250 GBP2024-02-29
    Officer
    2008-02-21 ~ 2013-12-31
    IIF 115 - director → ME
  • 15
    YORKTEST GROUP LIMITED - 2009-11-04
    YORKTEST LIMITED - 2002-08-08
    YORK NUTRITIONAL LABORATORIES GROUP LIMITED - 2001-07-05
    Genesis 3, York Science Park Innovation Way, Heslington, York
    Dissolved corporate (1 parent)
    Officer
    2009-01-30 ~ 2011-08-31
    IIF 4 - director → ME
    2001-07-05 ~ 2007-12-19
    IIF 6 - director → ME
    2001-07-05 ~ 2002-07-25
    IIF 113 - secretary → ME
  • 16
    BROOMCO (2658) LIMITED - 2002-01-31
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2003-05-01 ~ 2007-12-19
    IIF 37 - director → ME
  • 17
    BROOMCO (2663) LIMITED - 2002-01-31
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,236,933 GBP2023-12-31
    Officer
    2003-05-01 ~ 2007-12-19
    IIF 36 - director → ME
  • 18
    TOWERBEAM LIMITED - 1999-01-14
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2009-07-29 ~ 2016-04-19
    IIF 45 - director → ME
  • 19
    STRAWBRIGHT LIMITED - 1998-12-15
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents)
    Officer
    2009-07-29 ~ 2016-04-19
    IIF 44 - director → ME
  • 20
    INTERCEDE 1791 LIMITED - 2002-08-15
    Unit 18 Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents, 1 offspring)
    Officer
    2002-11-18 ~ 2006-07-12
    IIF 28 - director → ME
  • 21
    INTERCEDE 1790 LIMITED - 2002-08-15
    Unit 18 Riverway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (7 parents)
    Officer
    2002-11-18 ~ 2006-07-12
    IIF 15 - director → ME
  • 22
    BROOMCO (3000) LIMITED - 2002-10-28
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (7 parents)
    Officer
    2002-12-20 ~ 2006-07-12
    IIF 22 - director → ME
  • 23
    BROOMCO (3005) LIMITED - 2002-10-28
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (6 parents, 1 offspring)
    Officer
    2002-12-20 ~ 2006-07-12
    IIF 24 - director → ME
  • 24
    BROOMCO (3339) LIMITED - 2004-01-16
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-11-22 ~ 2006-07-12
    IIF 16 - director → ME
  • 25
    BROOMCO (3340) LIMITED - 2003-12-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (6 parents)
    Officer
    2004-11-22 ~ 2006-07-12
    IIF 26 - director → ME
  • 26
    1 Park Row, Leeds, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2009-11-16 ~ 2016-04-29
    IIF 68 - director → ME
  • 27
    20 High Street, Castleton, Whitby, England
    Corporate (6 parents)
    Equity (Company account)
    65,238 GBP2017-03-31
    Officer
    2014-04-14 ~ 2015-02-06
    IIF 98 - director → ME
  • 28
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Corporate (13 parents)
    Officer
    2014-05-09 ~ 2018-11-06
    IIF 129 - director → ME
    2010-06-18 ~ 2011-02-28
    IIF 133 - director → ME
  • 29
    GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
    Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-05-09 ~ 2018-11-19
    IIF 128 - director → ME
    2010-06-17 ~ 2011-03-01
    IIF 135 - director → ME
  • 30
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-05-09 ~ 2018-11-19
    IIF 127 - director → ME
    2010-06-18 ~ 2011-03-01
    IIF 126 - director → ME
  • 31
    8 The Steadings, Christon Bank, Alnwick, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2009-07-30 ~ 2009-08-10
    IIF 111 - director → ME
  • 32
    HEALTH SUPPORT (NEWCASTLE) PLC - 2004-12-29
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    612,000 GBP2023-12-31
    Officer
    2009-11-16 ~ 2016-04-29
    IIF 66 - director → ME
  • 33
    EUROPEAN ROADS HOLDINGS LIMITED - 2004-01-07
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Current Assets (Company account)
    52,310,000 GBP2023-12-31
    Officer
    2009-11-16 ~ 2016-04-29
    IIF 67 - director → ME
  • 34
    LAING INVESTMENTS UTILITIES HOLDINGS LIMITED - 2003-10-20
    1 Park Row, Leeds, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    13,724,000 GBP2023-12-31
    Officer
    2009-11-16 ~ 2016-04-29
    IIF 69 - director → ME
  • 35
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-22 ~ 2013-07-20
    IIF 46 - director → ME
  • 36
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 4 offsprings)
    Officer
    2013-03-22 ~ 2013-07-20
    IIF 47 - director → ME
  • 37
    INSPIRED EDUCATION SERVICES LIMITED - 2007-06-12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2018-05-23
    IIF 86 - director → ME
  • 38
    INSPIRED EDUCATION SERVICES (NO 2) LIMITED - 2006-10-16
    INSPIRED EDUCATION (SOUTH LANARKSHIRE) LIMITED - 2005-06-13
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2008-05-07 ~ 2018-05-23
    IIF 72 - director → ME
  • 39
    INSPIRED EDUCATION GROUP LIMITED - 2005-06-13
    Third Floor Broad Quay House, Prince Street, Bristol, England
    Corporate (8 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2018-05-23
    IIF 29 - director → ME
  • 40
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (9 parents)
    Officer
    2008-05-07 ~ 2018-05-23
    IIF 30 - director → ME
  • 41
    BROOMCO (3431) LIMITED - 2004-06-01
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2006-11-21 ~ 2008-02-13
    IIF 21 - director → ME
  • 42
    BROOMCO (3430) LIMITED - 2004-06-01
    8th Floor 6 Kean Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2006-11-21 ~ 2008-02-13
    IIF 19 - director → ME
  • 43
    221 Hagley Road, Stourbridge, West Midlands
    Corporate (4 parents)
    Officer
    2003-01-14 ~ 2011-09-26
    IIF 10 - director → ME
  • 44
    ARCHERCOVE LIMITED - 1998-02-27
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (8 parents, 1 offspring)
    Officer
    2008-05-15 ~ 2009-03-12
    IIF 39 - director → ME
  • 45
    BASKETBERRY PLC - 1998-02-27
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents)
    Officer
    2008-05-15 ~ 2009-03-12
    IIF 35 - director → ME
  • 46
    10 High Street, Pointon, Sleaford, Lincs
    Dissolved corporate
    Officer
    2007-04-26 ~ 2008-05-15
    IIF 107 - director → ME
  • 47
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents)
    Officer
    2008-05-23 ~ 2010-01-31
    IIF 33 - director → ME
  • 48
    3467TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-11-02
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents, 3 offsprings)
    Officer
    2008-05-23 ~ 2010-01-31
    IIF 34 - director → ME
  • 49
    3464TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-11-02
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents)
    Officer
    2008-05-23 ~ 2010-01-31
    IIF 32 - director → ME
  • 50
    3465TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-11-02
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents)
    Officer
    2008-05-23 ~ 2010-01-31
    IIF 38 - director → ME
  • 51
    CONTINENTAL SHELF 142 LIMITED - 2000-02-14
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 83 - director → ME
  • 52
    CONTINENTAL SHELF 143 LIMITED - 2000-02-02
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 77 - director → ME
  • 53
    CONTINENTAL SHELF 232 LIMITED - 2002-07-17
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 70 - director → ME
  • 54
    CONTINENTAL SHELF 231 LIMITED - 2002-07-17
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 78 - director → ME
  • 55
    CONTINENTAL SHELF 171 LIMITED - 2001-03-27
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 81 - director → ME
  • 56
    CONTINENTAL SHELF 173 LIMITED - 2001-03-19
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-05-01 ~ 2018-05-31
    IIF 75 - director → ME
  • 57
    AVACTA ANIMAL HEALTH LIMITED - 2022-07-25
    YORKTEST VETERINARY SERVICES LIMITED - 2009-07-10
    TLC PET ALLERGY TESTING LIMITED - 2002-08-20
    Oakridge House Wellington Road, Cressex Business Park, High Wycombe, Bucks, England
    Corporate (4 parents)
    Equity (Company account)
    270,405 GBP2023-12-31
    Officer
    1999-12-14 ~ 2007-12-19
    IIF 1 - director → ME
  • 58
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-24 ~ 2010-01-20
    IIF 50 - director → ME
  • 59
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents)
    Officer
    2008-09-24 ~ 2010-01-20
    IIF 48 - director → ME
  • 60
    PROSPECT HEALTHCARE HOLDINGS LIMITED - 2002-05-01
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-24 ~ 2010-01-20
    IIF 51 - director → ME
  • 61
    PROSPECT HEALTHCARE LIMITED - 2002-04-24
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents)
    Officer
    2008-09-24 ~ 2010-01-20
    IIF 49 - director → ME
  • 62
    Q.E.D. (CLACTON) HOLDINGS LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2012-07-05
    IIF 63 - director → ME
  • 63
    Q.E.D. (CLACTON) LIMITED - 2003-07-31
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-05-07 ~ 2012-07-05
    IIF 62 - director → ME
  • 64
    ALNERY NO. 2400 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2008-05-07 ~ 2016-04-19
    IIF 90 - director → ME
  • 65
    ALNERY NO. 2399 LIMITED - 2004-03-11
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-05-07 ~ 2016-04-19
    IIF 73 - director → ME
  • 66
    13 Woodside Road, Sidcup, England
    Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2022-06-30
    Officer
    2019-06-18 ~ 2019-07-12
    IIF 106 - director → ME
    Person with significant control
    2019-06-18 ~ 2019-07-12
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Corporate (12 parents, 2 offsprings)
    Officer
    2009-07-01 ~ 2012-01-31
    IIF 131 - director → ME
  • 68
    SIEMENS WIND POWER LIMITED - 2017-07-25
    AGHOCO 1428 LIMITED - 2016-07-08
    Blade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Corporate (5 parents)
    Officer
    2016-07-08 ~ 2018-11-01
    IIF 130 - director → ME
  • 69
    SIEMENS PROPERTIES LIMITED - 2001-05-04
    ADCLIFFE FINANCE LIMITED - 1992-07-01
    81 Station Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-03-29 ~ 2006-02-21
    IIF 132 - director → ME
  • 70
    23 Vincent's Yard 23, Alphabet Mews, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    305,674 GBP2024-03-31
    Officer
    2005-09-01 ~ 2010-03-08
    IIF 105 - director → ME
  • 71
    23 Vincent's Yard 23, Alphabet Mews, London, England
    Corporate (3 parents)
    Equity (Company account)
    -144,960 GBP2024-03-31
    Officer
    2005-09-01 ~ 2010-03-08
    IIF 104 - director → ME
  • 72
    CRIMSONCLOSE LIMITED - 2005-06-23
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 54 - director → ME
  • 73
    THE HOSPITAL COMPANY (DARENTH) HOLDINGS LIMITED - 2003-02-14
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 3 offsprings)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 60 - director → ME
  • 74
    DIALWOOD LIMITED - 2005-06-23
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 58 - director → ME
  • 75
    TWIGBRIDGE LIMITED - 2003-03-03
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 57 - director → ME
  • 76
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 59 - director → ME
  • 77
    THE HOSPITAL COMPANY (DARENTH) LIMITED - 2003-02-14
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 55 - director → ME
  • 78
    TRUEIMPACT LIMITED - 1992-04-15
    221 Hagley Road, Oldswinford, Stourbridge, West Midlands
    Corporate (7 parents)
    Officer
    2003-01-14 ~ 2011-09-26
    IIF 9 - director → ME
  • 79
    BROOMCO (3726) LIMITED - 2005-08-04
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (5 parents, 1 offspring)
    Officer
    2015-09-18 ~ 2018-05-31
    IIF 80 - director → ME
    2008-05-14 ~ 2010-01-19
    IIF 65 - director → ME
  • 80
    BROOMCO (3725) LIMITED - 2005-08-04
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2015-09-18 ~ 2018-05-31
    IIF 74 - director → ME
    2008-05-14 ~ 2010-01-19
    IIF 64 - director → ME
  • 81
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 84 - director → ME
  • 82
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 76 - director → ME
  • 83
    BEALAW (776) LIMITED - 2005-11-07
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-10-20 ~ 2014-05-16
    IIF 94 - director → ME
  • 84
    BEALAW (775) LIMITED - 2005-11-07
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-10-20 ~ 2014-05-16
    IIF 95 - director → ME
  • 85
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 91 - director → ME
  • 86
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 87 - director → ME
  • 87
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (7 parents)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 85 - director → ME
  • 88
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (6 parents)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 79 - director → ME
  • 89
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 71 - director → ME
  • 90
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-10-20 ~ 2015-08-26
    IIF 82 - director → ME
  • 91
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents, 1 offspring)
    Officer
    2008-10-20 ~ 2015-08-25
    IIF 89 - director → ME
  • 92
    8 White Oak Square, London Road, Swanley, Kent
    Corporate (4 parents)
    Officer
    2008-10-20 ~ 2015-08-25
    IIF 88 - director → ME
  • 93
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 52 - director → ME
  • 94
    UNITED HEALTHCARE (BROMLEY HOSPITALS) HOLDINGS LIMITED - 2004-02-20
    BROOMCO (1501) LIMITED - 1998-04-24
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 61 - director → ME
  • 95
    UNITED HEALTHCARE (FARNBOROUGH HOSPITAL) LIMITED - 2004-02-20
    BROOMCO (1607) LIMITED - 1998-08-12
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 53 - director → ME
  • 96
    Third Floor Broad Quay House, Prince Street, Bristol
    Corporate (7 parents)
    Officer
    2015-10-26 ~ 2018-05-23
    IIF 56 - director → ME
  • 97
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    Welwyn Electronics Park, Bedlington, Northumberland
    Corporate (5 parents, 1 offspring)
    Officer
    2002-05-01 ~ 2010-05-18
    IIF 112 - director → ME
  • 98
    CROSSCO (1128) LIMITED - 2009-11-04
    York Science Park, Heslington, York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-18 ~ 2011-08-31
    IIF 5 - director → ME
  • 99
    YORK NUTRITIONAL LABORATORIES LIMITED - 2002-07-01
    YORK NUTRITIONAL LABORATORY LIMITED - 2001-02-26
    Units 2-3 Triune Court Monks Cross Drive, Huntington, York, England
    Corporate (4 parents)
    Equity (Company account)
    4,461,341 GBP2023-12-31
    Officer
    1998-07-01 ~ 2007-12-19
    IIF 2 - director → ME
  • 100
    Genesis 3 York Science Park, Heslington York, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2002-03-28 ~ 2007-12-19
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.