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

Noble, Perry Denis

    Related profiles found in government register
  • Noble, Perry Denis
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 1
  • Noble, Perry
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 2
    • C/o Alter Domus (uk) Limited, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 3
  • Mr Perry Noble
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Dorset Street, London, W1U 7NA

      IIF 4
  • Noble, Perry Denis
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 1 Cork Street Mews, London, W1S 3BL, England

      IIF 5
  • Noble, Perry Denis
    British alternate born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Perry Denis
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 17
    • 150, Cheapside, London, EC2V 6ET, United Kingdom

      IIF 18
  • Noble, Perry Denis
    British executive chairman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyd Chambers, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 19 IIF 20
  • Noble, Perry Denis
    British infastructure partner born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noble, Perry Denis
    British infrastructure partner born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 24
  • Noble, Perry Denis
    British investment manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level Six, 150 Cheapside, London, EC2V 6ET, United Kingdom

      IIF 25
    • Sixth Floor, 150, Cheapside, London, EC2V 6ET, United Kingdom

      IIF 26
  • Noble, Perry Denis
    British none born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Cheapside, London, EC2V 6ET, England

      IIF 27
  • Noble, Perry Denis
    British solicitor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbrook Court, Prologis Park, Central Boulevard, Coventry, CV7 8PE, United Kingdom

      IIF 28
    • 1, Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 29
    • 7th Floor, 33 Wigmore Street, London, W1U 1QX

      IIF 30
    • 7th Floor, 33 Wigmore Street, London, W1U 1QX, England

      IIF 31
    • Arnold Hill & Co Llp, Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 32
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Hermes Investment Management, 1 Portsoken Street, London, E1 8HZ, United Kingdom

      IIF 39
    • Marble Arch Tower, 9th Floor, 55 Bryanston Street, London, W1H 7AA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Sixth Floor, 150, Cheapside, London, EC2V 6ET, England

      IIF 45 IIF 46
  • Noble, Perry
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough House, Pegler Way, Crawley, West Sussex, RH11 7FZ, England

      IIF 47
  • Noble, Perry
    British solicitor born in January 1960

    Registered addresses and corresponding companies
    • 1 Circus Street, Greenwich, London, SE10 8SG

      IIF 48
  • Noble, Perry Denis
    born in January 1960

    Registered addresses and corresponding companies
    • 2nd Floor, 28-29 Dover Street, London, W1S 4NA

      IIF 49
    • 65, Fleet Street, London, EC4Y 1HS

      IIF 50
  • Noble, Perry
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, 8th Floor, London, SW1X 7NE, United Kingdom

      IIF 51
    • 43-45, Dorset Street, London, W1U 7NA

      IIF 52
  • Noble, Perry
    British infrastructure investor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Abingdon Road, Tubney, Oxfordshire, OX13 5QQ, United Kingdom

      IIF 53
  • Noble, Perry
    British solicitor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect Plus House, St Albans Road, South Mimms, Hertfordshire, EN6 3NP

      IIF 54 IIF 55 IIF 56
  • Noble, Perry
    British voltaire capital, executive chairman born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, 8th Floor, London, SW1X 7NE, United Kingdom

      IIF 57
  • Noble, Perry
    British solicitor born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect Plus House, St Albans Road, South Mimms, Hertfordshire, EN6 3NP

      IIF 58
child relation
Offspring entities and appointments
Active 8
  • 1
    ALELTHO ENERGY LLP - 2011-01-14
    13 Woodruff Avenue, Hove, East Sussex, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 2
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2023-01-09 ~ now
    IIF 26 - director → ME
  • 3
    DE FACTO 2073 LIMITED - 2013-12-12
    Sixth Floor, 150 Cheapside, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-08-07 ~ now
    IIF 46 - director → ME
  • 4
    DE FACTO 2072 LIMITED - 2013-12-12
    Sixth Floor, 150 Cheapside, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-08-07 ~ now
    IIF 45 - director → ME
  • 5
    Fourth Floor, 1 Cork Street Mews, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,254,645 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-12-31 ~ now
    IIF 5 - llp-member → ME
  • 6
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 29 - director → ME
  • 7
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2025-04-07 ~ now
    IIF 18 - director → ME
  • 8
    43-45 Dorset Street, London
    Corporate (2 parents)
    Officer
    2011-01-28 ~ now
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 45
  • 1
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2,610,286 GBP2023-12-31
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 33 - director → ME
  • 2
    ASSOCIATED BRITISH PORTS HOLDINGS P.L.C. - 2006-11-03
    TRUSHELFCO (NO.442) LIMITED - 1982-03-05
    25 Bedford Street, London, United Kingdom
    Corporate (19 parents, 11 offsprings)
    Officer
    2015-07-07 ~ 2016-03-02
    IIF 39 - director → ME
  • 3
    Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-02-17 ~ 2014-08-08
    IIF 43 - director → ME
  • 4
    Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-02-17 ~ 2014-08-08
    IIF 44 - director → ME
  • 5
    Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Corporate (4 parents)
    Equity (Company account)
    912,345 GBP2023-12-31
    Officer
    2012-02-17 ~ 2014-08-08
    IIF 42 - director → ME
  • 6
    Forum 4, Solent Business Park Parkway South, Whiteley, Fareham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    19,292 GBP2023-12-31
    Officer
    2012-02-17 ~ 2014-08-08
    IIF 41 - director → ME
  • 7
    HMS (494) LIMITED - 2003-10-30
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2014-08-19 ~ 2019-10-28
    IIF 2 - director → ME
  • 8
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (22 parents, 5 offsprings)
    Officer
    2017-04-24 ~ 2024-03-29
    IIF 21 - director → ME
  • 9
    Connect Plus House, St Albans Road, South Mimms, Hertfordshire
    Corporate (14 parents, 2 offsprings)
    Officer
    2010-04-22 ~ 2014-03-31
    IIF 55 - director → ME
  • 10
    Connect Plus House, St Albans Road, South Mimms, Hertfordshire
    Corporate (14 parents)
    Officer
    2010-04-22 ~ 2014-03-31
    IIF 56 - director → ME
    2010-04-22 ~ 2010-04-22
    IIF 58 - director → ME
  • 11
    Connect Plus House, St Albans Road, South Mimms, Hertfordshire
    Corporate (13 parents)
    Officer
    2010-04-22 ~ 2014-03-31
    IIF 54 - director → ME
  • 12
    Griffin House, 135 High Street, Crawley, United Kingdom
    Corporate (92 parents, 11 offsprings)
    Officer
    2010-02-01 ~ 2012-06-30
    IIF 47 - llp-member → ME
  • 13
    Fourth Floor, One Cork Street Mews, London, England
    Corporate (5 parents)
    Equity (Company account)
    222,546,523 GBP2021-12-31
    Officer
    2019-11-22 ~ 2020-07-23
    IIF 25 - director → ME
  • 14
    NORTH BRITISH WINDPOWER LIMITED - 2012-01-18
    LOTHIAN FIFTY (859) LIMITED - 2002-03-25
    Atria One, Level 7, 144 Morrison Street, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2013-12-06 ~ 2019-09-19
    IIF 27 - director → ME
  • 15
    FRESHFIELDS BRUCKHAUS DERINGER LLP - 2025-01-02
    100 Bishopsgate, London, England
    Corporate (306 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2008-10-31
    IIF 50 - llp-member → ME
  • 16
    HEART N' SOUL - 2012-07-03
    The Albany, Douglas Way, Deptford, London
    Corporate (13 parents)
    Officer
    1995-03-14 ~ 2000-04-10
    IIF 48 - director → ME
  • 17
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -52,947 GBP2023-12-31
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 37 - director → ME
  • 18
    DE FACTO 1958 LIMITED - 2012-12-19
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    319,951 GBP2023-12-31
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 35 - director → ME
  • 19
    DE FACTO 1959 LIMITED - 2013-01-25
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,713,506 GBP2023-12-31
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 34 - director → ME
  • 20
    First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 36 - director → ME
  • 21
    First Floor, Two Chamberlain Square, Birmingham, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,803,731 GBP2020-12-31
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 38 - director → ME
  • 22
    Fourth Floor, 1 Cork Street Mews, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    30,943,229 GBP2021-07-01 ~ 2022-06-30
    Officer
    2016-10-21 ~ 2019-07-03
    IIF 32 - director → ME
  • 23
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,320,528 GBP2023-12-31
    Officer
    2014-01-27 ~ 2019-07-03
    IIF 20 - director → ME
  • 24
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -137,011 GBP2023-12-31
    Officer
    2014-01-27 ~ 2019-07-03
    IIF 19 - director → ME
  • 25
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2012-11-29 ~ 2024-07-08
    IIF 16 - director → ME
  • 26
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-11-29 ~ 2024-07-08
    IIF 7 - director → ME
  • 27
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-11-29 ~ 2024-07-08
    IIF 15 - director → ME
  • 28
    ALNERY NO. 2619 LIMITED - 2006-10-06
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2014-03-19
    IIF 9 - director → ME
  • 29
    BRITANNIA PORTS EUROBONDCO LIMITED - 2006-10-06
    BOUNTYDEW LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2014-03-19
    IIF 11 - director → ME
  • 30
    ALNERY NO. 2618 LIMITED - 2006-10-06
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2014-03-19
    IIF 12 - director → ME
  • 31
    BRITANNIA PORTS MIDCO LIMITED - 2006-10-06
    BOUNTYGRANGE LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-29 ~ 2014-03-19
    IIF 8 - director → ME
  • 32
    One New Change, London, United Kingdom
    Corporate (4 parents, 27 offsprings)
    Officer
    2015-11-11 ~ 2018-12-31
    IIF 31 - director → ME
  • 33
    ATTILA ASSET MANAGEMENT LTD. - 2011-12-08
    CADSTONE ASSET MANAGMENT LIMITED - 2009-10-22
    One, New Change, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2015-05-20 ~ 2015-11-11
    IIF 30 - director → ME
    2012-02-17 ~ 2014-12-31
    IIF 40 - director → ME
  • 34
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (17 parents, 1 offspring)
    Officer
    2017-04-24 ~ 2024-03-29
    IIF 23 - director → ME
  • 35
    3rd Floor 37 Esplanade, St. Helier, Jersey
    Corporate (15 parents)
    Officer
    2018-01-26 ~ 2024-03-29
    IIF 28 - director → ME
  • 36
    TELLSID INVESTMENTS LIMITED - 2017-01-04
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (16 parents, 1 offspring)
    Officer
    2016-12-14 ~ 2018-01-26
    IIF 3 - director → ME
    2016-11-24 ~ 2016-12-14
    IIF 1 - director → ME
    2018-01-26 ~ 2024-03-29
    IIF 17 - director → ME
  • 37
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (17 parents, 3 offsprings)
    Officer
    2017-04-24 ~ 2024-03-29
    IIF 22 - director → ME
  • 38
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (17 parents, 1 offspring)
    Officer
    2017-05-22 ~ 2024-03-29
    IIF 24 - director → ME
  • 39
    LIGHTSOURCE RAINDROP LIMITED - 2021-10-21
    SOLUTIONS IN ENERGY LIMITED - 2016-04-05
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2011-06-03 ~ 2014-11-21
    IIF 53 - director → ME
  • 40
    THAMES WATER HOLDINGS PLC - 2007-06-04
    YPCS 142 PLC - 2006-09-28
    Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-29 ~ 2014-03-19
    IIF 14 - director → ME
  • 41
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 24 offsprings)
    Officer
    2012-11-29 ~ 2024-07-08
    IIF 6 - director → ME
  • 42
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2012-11-29 ~ 2024-06-18
    IIF 13 - director → ME
  • 43
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (14 parents, 2 offsprings)
    Officer
    2012-11-29 ~ 2015-03-13
    IIF 10 - director → ME
  • 44
    1 Knightsbridge Green, 8th Floor, London
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ 2014-02-12
    IIF 51 - llp-designated-member → ME
  • 45
    VOLTAIRE CAPITAL LTD - 2013-08-13
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2013-06-06 ~ 2014-02-12
    IIF 57 - 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.