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

Foy, Alan Henry

    Related profiles found in government register
  • Foy, Alan Henry
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Gateleys Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 1 IIF 2
  • Foy, Alan Henry
    British commercial director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Glebe Wynd, Bothwell, Lanarkshire, G71 8QT

      IIF 3
    • Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 4
    • 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 5
  • Foy, Alan Henry
    British company director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, United Kingdom

      IIF 6
    • 48, St. Vincent Street, Second Floor, Glasgow, G2 5TS, Scotland

      IIF 7
    • Second Floor 48, St Vincent Street, Glasgow, G2 5TS

      IIF 8
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 9 IIF 10 IIF 11
    • Second Floor, 48 St. Vincent Street, Glasgow, G2 5TS, United Kingdom

      IIF 18
  • Foy, Alan Henry
    British director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8XH

      IIF 19
    • Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, United Kingdom

      IIF 20 IIF 21
    • Prennau House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 22 IIF 23 IIF 24
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 26 IIF 27 IIF 28
    • 48, St Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 33
    • 48, St. Vincent Street, Glasgow, G2 5TS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 48, St. Vincent Street, Glasgow, Scotland, G2 5TS, United Kingdom

      IIF 41
    • C/o Smart Metering Systems Plc, 48 St Vincent Street, Glasgow, G2 5TS, United Kingdom

      IIF 42
    • C/o Smart Metering Systems Plc, Second Floor, 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 43 IIF 44
    • Second Floor, 48 St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 45 IIF 46 IIF 47
    • Second Floor, 48, St. Vincent Street, Glasgow, G2 5TS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Second Floor, C/o Smart Metering Systems Plc, 48 St Vincent Street, Glasgow, G2 5TS, United Kingdom

      IIF 52
    • 21, Holborn Viaduct, London, EC1A 2DY

      IIF 53
  • Foy, Alan Henry
    British none born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 54
    • Second Floor, 48 St Vincent Street, Glasgow, Scotland, G2 5TS, United Kingdom

      IIF 55
  • Foy, Alan Henry
    British operations director born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th Floor, 142 St Vincent Street, Glasgow, G2 5LA

      IIF 56
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 57
  • Foy, Alan Henry
    British ceo born in October 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 58
  • Mr Alan Henry Foy
    British born in October 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Gateleys Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 59
  • Foy, Alan
    British director born in October 1966

    Registered addresses and corresponding companies
    • 6 Beech Avenue, Glasgow, Lanarkshire, G69 6LJ

      IIF 60
  • Foy, Alan Henry
    British

    Registered addresses and corresponding companies
    • Level 6, The Exchange Building, 142 St Vincent Street, Glasgow, G2 5LA

      IIF 61
    • Second Floor 48, St Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 62
  • Foy, Alan Henry
    British commercial director

    Registered addresses and corresponding companies
    • 4 Glebe Wynd, Bothwell, Lanarkshire, G71 8QT

      IIF 63
  • Foy, Alan Henry
    British operations director

    Registered addresses and corresponding companies
    • 6th Floor, 142 St Vincent Street, Glasgow, G2 5LA

      IIF 64
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 65
  • Mr Alan Foy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gateleys Plc, One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 66
  • Foy, Alan Henry

    Registered addresses and corresponding companies
    • Level 6, The Exchange Building, 142 St Vincent Street, Glasgow, G2 5LA, United Kingdom

      IIF 67
    • Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ, England

      IIF 68
child relation
Offspring entities and appointments 59
  • 1
    CARBON REDUCTION ASSETS LIMITED
    12475580
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2020-02-21 ~ 2022-02-28
    IIF 29 - Director → ME
  • 2
    CARE ASSETS LIMITED
    12475528
    125 Old Broad Street, London, England
    Active Corporate (11 parents, 20 offsprings)
    Officer
    2020-02-21 ~ 2022-02-28
    IIF 31 - Director → ME
  • 3
    CARE DATA MANAGEMENT LIMITED
    12488955
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2020-02-28 ~ 2022-02-28
    IIF 22 - Director → ME
  • 4
    CARE ENERGY LIMITED
    12522403 12489550
    125 Old Broad Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-03-17 ~ 2022-02-28
    IIF 26 - Director → ME
  • 5
    CARE ENERGY SERVICES LIMITED
    12489550 12522403
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2020-02-28 ~ 2022-02-28
    IIF 24 - Director → ME
  • 6
    CARE POWER (BARNSLEY) LIMITED - now
    ADD RENEWABLES NO.3 LIMITED
    - 2024-08-07 10042216 10042259... (more)
    125 Old Broad Street, London, England
    Active Corporate (12 parents)
    Officer
    2020-09-30 ~ 2022-02-28
    IIF 58 - Director → ME
  • 7
    CARE POWER (BERKELEY) LIMITED - now
    BERKELEY BATTERY STORAGE 2 LIMITED
    - 2024-08-07 10942601
    125 Old Broad Street, London, England
    Active Corporate (16 parents)
    Officer
    2021-06-15 ~ 2022-02-28
    IIF 44 - Director → ME
  • 8
    CARE POWER (BRENTWOOD) LIMITED - now
    BRENTWOOD ENERGY STORAGE LIMITED
    - 2024-08-07 11516707
    125 Old Broad Street, London, England
    Active Corporate (16 parents)
    Officer
    2021-10-22 ~ 2022-02-28
    IIF 43 - Director → ME
  • 9
    CARE POWER (BROOK FARM) LIMITED - now
    BROOK FARM ENERGY STORAGE LIMITED
    - 2024-08-07 10780034
    ASTRA VENTURES 1 LIMITED - 2018-10-30
    125 Old Broad Street, London, England
    Active Corporate (20 parents)
    Officer
    2021-06-11 ~ 2022-02-28
    IIF 52 - Director → ME
  • 10
    CARE POWER (BURWELL 1) LIMITED - now
    EAST ANGLIA GRID STORAGE ONE LIMITED
    - 2024-08-07 11110483
    125 Old Broad Street, London, England
    Active Corporate (15 parents)
    Officer
    2020-10-16 ~ 2022-02-28
    IIF 30 - Director → ME
  • 11
    CARE POWER (BURWELL HOLDCO) LIMITED - now
    BURWELL POWER LIMITED
    - 2024-08-07 12028663
    CAMBRIDGE POWER LIMITED - 2020-08-27
    MSF (BURWELL) LIMITED - 2019-06-10
    125 Old Broad Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2020-10-16 ~ 2022-02-28
    IIF 32 - Director → ME
  • 12
    CARE POWER (NEWTONWOOD) LIMITED - now
    NEWTONWOOD ENERGY STORAGE LIMITED
    - 2024-08-07 11257609
    125 Old Broad Street, London, England
    Active Corporate (16 parents)
    Officer
    2021-03-09 ~ 2022-02-28
    IIF 45 - Director → ME
  • 13
    CARE POWER (OVERSEAL) LIMITED - now
    SMART CARBON REDUCTION LIMITED
    - 2023-03-15 12489333
    125 Old Broad Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-02-28 ~ 2022-02-28
    IIF 23 - Director → ME
  • 14
    CARE POWER LIMITED
    12522383
    125 Old Broad Street, London, England
    Active Corporate (11 parents)
    Officer
    2020-03-17 ~ 2022-02-28
    IIF 27 - Director → ME
  • 15
    CARE UTILITY CONNECTIONS LIMITED
    12489598
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2020-02-28 ~ 2022-02-28
    IIF 25 - Director → ME
  • 16
    CH4 GAS UTILITY AND MAINTENANCE SERVICES LIMITED
    07541243
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2022-02-28
    IIF 16 - Director → ME
  • 17
    CRAIL METERS LIMITED
    12230071
    3rd Floor (south Building), 200 Aldersgate Street, London
    Active Corporate (17 parents)
    Officer
    2019-09-26 ~ 2020-04-22
    IIF 53 - Director → ME
  • 18
    ECO PROJECT MANAGEMENT LIMITED
    - now SC367409 SC247671
    UK GAS CONNECTION LIMITED - 2010-06-07
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 15 - Director → ME
  • 19
    FM ASSETS LIMITED
    - now SC158697
    E C O EUROPEAN LIMITED
    - 2010-06-18 SC158697
    MARKETWATCH (UK) LIMITED - 1996-04-03
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2004-09-01 ~ dissolved
    IIF 3 - Director → ME
    2005-02-28 ~ dissolved
    IIF 63 - Secretary → ME
  • 20
    GLOBAL TECHNOLOGIES INTERNATIONAL LIMITED
    SC193014
    11 Beech Avenue, Newton Mearns, Glasgow
    Active Corporate (6 parents)
    Officer
    2005-11-09 ~ 2005-12-02
    IIF 60 - Director → ME
  • 21
    48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2016-03-16 ~ 2022-02-28
    IIF 7 - Director → ME
  • 22
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-03-16 ~ 2022-02-28
    IIF 18 - Director → ME
  • 23
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-01-27 ~ 2022-02-28
    IIF 6 - Director → ME
  • 24
    METIS INVESTMENT MANAGEMENT LIMITED
    13793184
    C/o Gateleys Plc One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2021-12-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    METIS INVESTMENTS LIMITED
    11240338
    C/o Gateleys Plc, One Eleven, Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2018-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    QTON SOLUTIONS LIMITED
    07046582
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2022-02-28
    IIF 12 - Director → ME
  • 27
    SAVANO LIMITED
    08627310
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (11 parents)
    Officer
    2016-03-18 ~ 2022-02-28
    IIF 14 - Director → ME
  • 28
    SMART BATTERY SYSTEMS LIMITED
    11673335
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-11-12 ~ 2022-02-28
    IIF 40 - Director → ME
  • 29
    SMART CHARGING SYSTEMS LIMITED
    11673479
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-12 ~ 2024-06-26
    IIF 39 - Director → ME
  • 30
    SMART EV SYSTEMS LIMITED
    11672616
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-12 ~ 2022-02-28
    IIF 37 - Director → ME
  • 31
    SMART HOME SYSTEMS LIMITED
    11673319
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-12 ~ 2022-02-28
    IIF 34 - Director → ME
  • 32
    SMART INSTALL SYSTEMS LIMITED
    11673623
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-13 ~ 2022-02-28
    IIF 38 - Director → ME
  • 33
    SMART METER SYSTEMS LIMITED
    - now SC389131
    DUNWILCO (1684) LIMITED - 2011-03-16
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 13 - Director → ME
  • 34
    SMART METERING SYSTEMS LIMITED - now
    SMART METERING SYSTEMS PLC
    - 2024-06-11 SC367563 SC390601
    SMART METERING SYSTEMS LIMITED
    - 2011-06-20 SC367563 SC390601
    UK SMART METERING GROUP LIMITED
    - 2011-06-15 SC367563 SC390601
    Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (32 parents, 36 offsprings)
    Officer
    2009-12-24 ~ 2022-02-28
    IIF 54 - Director → ME
    2009-12-24 ~ 2011-05-17
    IIF 61 - Secretary → ME
  • 35
    SMART SOLAR SYSTEMS LIMITED
    11673856
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-11-13 ~ 2022-02-28
    IIF 35 - Director → ME
  • 36
    SMS ASSET MANAGEMENT LIMITED
    12285853
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (9 parents)
    Officer
    2019-10-28 ~ 2022-02-28
    IIF 41 - Director → ME
  • 37
    SMS CORPORATE SERVICES LIMITED
    SC614591
    48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2022-02-28
    IIF 36 - Director → ME
  • 38
    SMS DATA MANAGEMENT LIMITED
    - now SC367412
    UK DATA MANAGEMENT LIMITED
    - 2015-06-29 SC367412 SC509641
    Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2010-09-23 ~ 2022-02-28
    IIF 10 - Director → ME
  • 39
    SMS DATA SERVICES LIMITED
    13166529
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-01-29 ~ 2022-02-28
    IIF 20 - Director → ME
  • 40
    SMS ENERGY CONNECTIONS LIMITED - now
    SMS CONNECTIONS LIMITED
    - 2025-01-23 SC247671
    UK GAS CONNECTION LIMITED
    - 2015-06-29 SC247671 SC509630... (more)
    ECO PROJECT MANAGEMENT LTD.
    - 2010-06-07 SC247671 SC367409
    ECO FACILITIES MANAGEMENT LIMITED
    - 2005-06-24 SC247671
    Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (17 parents)
    Officer
    2005-02-28 ~ 2022-02-28
    IIF 57 - Director → ME
    2005-02-28 ~ 2017-03-17
    IIF 65 - Secretary → ME
  • 41
    SMS ENERGY SERVICES LIMITED
    - now 03197379
    UTILITY PARTNERSHIP LIMITED
    - 2015-06-29 03197379 SC509569
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2014-04-12 ~ 2022-02-28
    IIF 55 - Director → ME
  • 42
    SMS INSTALLATIONS (MIDLANDS) LIMITED
    SC551352
    Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2016-11-28 ~ 2022-02-28
    IIF 47 - Director → ME
  • 43
    SMS IP LIMITED
    - now SC370858
    UKME (IPR) LIMITED
    - 2011-04-26 SC370858
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (11 parents)
    Officer
    2010-01-08 ~ 2022-02-28
    IIF 5 - Director → ME
    2010-01-08 ~ 2017-03-17
    IIF 67 - Secretary → ME
  • 44
    SMS MAPCO 1 LIMITED
    11022594 12507636
    Prennau House Copse Walk, Pontprennau, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-10-19 ~ 2022-02-28
    IIF 33 - Director → ME
  • 45
    SMS MAPCO 2 LIMITED
    12507636 11022594
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Officer
    2020-03-10 ~ 2022-02-28
    IIF 28 - Director → ME
  • 46
    SMS METER ASSETS LIMITED
    - now SC320750
    UK METER ASSETS LIMITED
    - 2015-06-29 SC320750 SC509615... (more)
    THE UK METER EXCHANGE LTD
    - 2010-06-07 SC320750 SC379190
    THE METERING EXCHANGE LIMITED
    - 2007-05-23 SC320750
    Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2007-04-11 ~ 2022-02-28
    IIF 46 - Director → ME
    2007-04-11 ~ 2017-03-17
    IIF 62 - Secretary → ME
  • 47
    SMS UTILITIES ACADEMY LIMITED
    11896547
    Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-03-21 ~ 2022-02-28
    IIF 21 - Director → ME
  • 48
    SOLO ENERGY LIMITED
    SC487193
    2nd Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-09-05 ~ 2022-02-28
    IIF 42 - Director → ME
  • 49
    TF REAL ESTATE LTD
    - now SC247639
    SITEWORKS AND METERING MANAGEMENT SYSTEMS LTD.
    - 2006-11-14 SC247639
    ECO INFORMATION TECHNOLOGY MANAGEMENT LIMITED
    - 2005-07-01 SC247639
    6th Floor, 142 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2005-02-28 ~ dissolved
    IIF 56 - Director → ME
    2005-02-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 50
    THE UK METER EXCHANGE LIMITED
    - now SC379190 SC320750
    UK METER ASSETS LIMITED - 2010-06-07
    Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 8 - Director → ME
  • 51
    TROJAN UTILITIES LIMITED
    07790830
    Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (18 parents)
    Officer
    2016-10-13 ~ 2022-02-28
    IIF 19 - Director → ME
  • 52
    UK DATA MANAGEMENT LIMITED
    SC509641 SC367412
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-29 ~ 2022-02-28
    IIF 51 - Director → ME
  • 53
    UK ELECTRICITY CONNECTION LIMITED
    SC367411
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 9 - Director → ME
  • 54
    UK GAS CONNECTION LIMITED
    SC509630 SC247671... (more)
    Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-29 ~ 2022-02-28
    IIF 48 - Director → ME
  • 55
    UK METER ASSETS LIMITED
    SC509615 SC320750... (more)
    Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-29 ~ 2022-02-28
    IIF 50 - Director → ME
  • 56
    UK SMART METERING GROUP LIMITED
    - now SC390601 SC367563
    SMART METERING SYSTEMS LIMITED
    - 2011-06-15 SC390601 SC367563... (more)
    DUNWILCO (1690) LIMITED - 2011-03-16
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 11 - Director → ME
  • 57
    UK WATER CONNECTION LIMITED
    SC367410
    Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2011-05-26 ~ 2022-02-28
    IIF 17 - Director → ME
  • 58
    UKMA (AF) LIMITED
    - now 07130739
    UKME (IP) LIMITED
    - 2012-06-28 07130739
    Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2022-02-28
    IIF 4 - Director → ME
    2010-01-20 ~ 2012-06-25
    IIF 68 - Secretary → ME
  • 59
    UTILITY PARTNERSHIP LIMITED
    SC509569 03197379
    Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-29 ~ 2022-02-28
    IIF 49 - 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.