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

Corney, Darryl John

    Related profiles found in government register
  • Corney, Darryl John

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 1
  • Corney, Darryl John
    British finance executive

    Registered addresses and corresponding companies
  • Corney, Darryl John
    Australian

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Two Trees, Blagdon, Bristol, BS40 7XY

      IIF 19
  • Corney, Darryl John
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 20
  • Corney, Darryl John
    British chief finance officer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 21
  • Corney, Darryl John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British finance director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highcroft, Milton Clevedon, Shepton Mallet, Somerset, BA4 6NS

      IIF 68
  • Corney, Darryl John
    British finance executive born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Corney, Darryl John
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Woolpit Business Park, Woolpit, Bury St Edmunds, Suffolk, IP30 9UP, United Kingdom

      IIF 83 IIF 84
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP

      IIF 85
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 86
  • Corney, Darryl John
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, IP30 9UP, England

      IIF 87
child relation
Offspring entities and appointments
Active 18
  • 1
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 2 LIMITED - 2005-08-09
    BROOKFIELD UTILITIES UK FINANCE LIMITED - 2013-01-21
    IEG FINANCE LIMITED - 2016-09-29
    HAMSARD 2824 LIMITED - 2005-04-08
    BUUK INFRASTRUCTURE LIMITED - 2016-09-29
    BBI NETWORKS (UK) NO 2 LIMITED - 2010-01-28
    IEG FINANCE LIMITED - 2011-10-19
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 3
    MANDACO 572 LIMITED - 2008-07-02
    EXOTERIC HOLDINGS LIMITED - 2017-03-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 4
    EXOTERIC GAS SOLUTIONS LIMITED - 2013-11-01
    EXOTERIC SMART METERS LIMITED - 2017-03-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 6
    DE FACTO 1892 LIMITED - 2011-07-14
    icon of address Energy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 25 - Director → ME
  • 7
    MC270 LIMITED - 2003-03-31
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 86 - Director → ME
  • 8
    ELF CONNECT LIMITED - 2000-08-22
    CONNECT UTILITIES LIMITED - 2005-04-08
    GAS TECHNOLOGY LIMITED - 1999-06-17
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 87 - Director → ME
  • 10
    SACKWAY LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 53 - Director → ME
  • 11
    CHALLENGER ESP CONNECTIONS MID COMPANY LIMITED - 2007-02-22
    BENCHVIEW LIMITED - 2006-06-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 12
    BOUNTYPARK LIMITED - 2006-06-22
    CHALLENGER ESP CONNECTIONS LIMITED - 2007-02-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 13
    CHALLENGER CONNECTIONS MID COMPANY LIMITED - 2006-11-01
    SACKVIEW LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 52 - Director → ME
  • 14
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    INEXUS NO. 3 LIMITED - 2010-02-06
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 85 - Director → ME
  • 16
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 83 - Director → ME
  • 18
    CHOIRCLOSE LIMITED - 2000-05-11
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 54
  • 1
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,169 GBP2020-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2023-07-28
    IIF 41 - Director → ME
  • 2
    BROOKFIELD UTILITIES ISSUER UK PLC - 2016-12-22
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2023-07-28
    IIF 42 - Director → ME
  • 3
    PRIME INFRASTRUCTURE NETWORKS (UK) NO 1 LIMITED - 2005-08-09
    BBI NETWORKS (UK) NO 1 LIMITED - 2010-01-28
    IEG INFRASTRUCTURE LIMITED - 2011-10-19
    BROOKFIELD UTILITIES UK LIMITED - 2013-01-21
    IEG INFRASTRUCTURE LIMITED - 2016-09-29
    HAMSARD 2825 LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-10 ~ 2019-11-26
    IIF 40 - Director → ME
  • 4
    BROOKFIELD UTILITIES UK NO 2 LIMITED - 2016-09-19
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2013-02-07 ~ 2023-07-28
    IIF 28 - Director → ME
  • 5
    RBS COMPANY NOMINEES LIMITED - 1999-01-20
    ROBOSCOT (2) NOMINEES LIMITED - 1997-03-11
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-01-31
    IIF 75 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 2 - Secretary → ME
  • 6
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-31
    IIF 79 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 15 - Secretary → ME
  • 7
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2006-01-31
    IIF 68 - Director → ME
    icon of calendar 2003-09-10 ~ 2006-01-31
    IIF 9 - Secretary → ME
  • 8
    SHAREHOLDER INVESTMENTS RESEARCH (NO. 2) LIMITED - 2005-06-13
    TRUSHELFCO (NO.2934) LIMITED - 2003-02-28
    COMPUTERSHARE FIXED INCOME SERVICES LIMITED - 2008-06-27
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 78 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 3 - Secretary → ME
  • 9
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2006-01-31
    IIF 82 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 11 - Secretary → ME
  • 10
    COMPUTERSHARE SERVICES PLC - 2001-06-04
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2006-01-31
    IIF 81 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 5 - Secretary → ME
  • 11
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2006-01-31
    IIF 77 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 8 - Secretary → ME
  • 12
    RBS PEP NOMINEES LIMITED - 1999-04-06
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-05 ~ 2006-01-31
    IIF 74 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 4 - Secretary → ME
  • 13
    COMPUTERSHARE REGISTRY SERVICES LIMITED - 2016-03-23
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2006-01-31
    IIF 73 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 17 - Secretary → ME
  • 14
    ROBOSCOT (3) NOMINEES LIMITED - 1999-01-20
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 12 - Secretary → ME
  • 15
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2006-01-31
    IIF 70 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 13 - Secretary → ME
  • 16
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-01-31
    IIF 21 - Director → ME
  • 17
    GLASSCYCLE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 29 - Director → ME
  • 18
    FLAG COMMUNICATIONS LTD - 1995-10-31
    CAMBRIDGE FLAG LIMITED - 2004-03-04
    icon of address Unit 1-3 Horizon Kingsland Business Park, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2006-01-31
    IIF 18 - Secretary → ME
  • 19
    EPL UTILITIES LIMITED - 2015-07-10
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 34 - Director → ME
  • 20
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 31 - Director → ME
  • 21
    MANDACO 571 LIMITED - 2008-07-02
    EXOTERIC METERS LIMITED - 2017-03-13
    COMMERCIAL METERS LIMITED - 2017-03-01
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-03-01
    IIF 20 - Director → ME
  • 22
    EXPRESS PIPE LAYING & REPAIRS LIMITED - 2021-02-12
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Equity (Company account)
    350,030 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-28
    IIF 30 - Director → ME
  • 23
    FLAG COMMUNICATIONS LIMITED - 1998-01-06
    CAMBRIDGE FLAG LIMITED - 1995-10-31
    BUSINESS LITERATURE SERVICES LIMITED - 1994-01-18
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,455,912 GBP2020-06-30
    Officer
    icon of calendar 2004-09-02 ~ 2006-01-31
    IIF 1 - Secretary → ME
  • 24
    CITYWATCH LIMITED - 2002-01-31
    COMPUTERSHARE ANALYTICS (UK) LIMITED - 2004-09-20
    INVESTOR COMMUNICATIONS AND RESEARCH LIMITED - 1993-12-02
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2006-01-31
    IIF 72 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 16 - Secretary → ME
  • 25
    SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLC - 1998-02-20
    SHAREHOLDER COMMUNICATIONS PLC - 1999-11-01
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 80 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 7 - Secretary → ME
  • 26
    HACKREMCO (NO. 2432) LIMITED - 2007-01-12
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 36 - Director → ME
  • 27
    THE GAS TRANSPORTATION COMPANY LIMITED - 2018-12-28
    icon of address Po Box 186, Royal Chamber, St Julian Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2023-07-28
    IIF 84 - Director → ME
  • 28
    EASTERN PIPELINES LIMITED - 1999-11-18
    EASTERN NINE LIMITED - 1996-07-05
    LEGISLATOR 1252 LIMITED - 1995-11-21
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 35 - Director → ME
  • 29
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 32 - Director → ME
  • 30
    LAWGRA (NO.357) LIMITED - 1996-05-24
    HLULUMITI LIMITED - 1999-01-22
    LIPPER LIMITED - 1999-02-04
    icon of address The Thomson Reuters Building South Colonnade, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2006-01-31
    IIF 71 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-01-31
    IIF 10 - Secretary → ME
  • 31
    INEXUS NO. 4 LIMITED - 2007-11-21
    INEXUS LIMITED - 2006-11-01
    FILMBAG LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2023-07-28
    IIF 55 - Director → ME
  • 32
    DE FACTO 1819 LIMITED - 2011-02-04
    GTC FIBRE NETWORKS LIMITED - 2013-11-14
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2019-09-18
    IIF 51 - Director → ME
  • 33
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 66 - Director → ME
  • 34
    ELF PIPELINES LIMITED - 2000-08-22
    AGAS (HAYDON) LIMITED - 1995-07-19
    TOTALFINAELF PIPELINES LIMITED - 2001-08-13
    AGAS DEVELOPMENTS LIMITED - 1999-06-17
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 57 - Director → ME
  • 35
    MC299 LIMITED - 2003-11-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 59 - Director → ME
  • 36
    INEXUS GROUP LIMITED - 2006-11-01
    SCREENBELL LIMITED - 2005-04-08
    INEXUS NO. 2 LIMITED - 2008-02-07
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 26 - Director → ME
  • 37
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2023-07-28
    IIF 62 - Director → ME
  • 38
    STABLEDALE LIMITED - 2005-08-22
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 54 - Director → ME
  • 39
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 64 - Director → ME
  • 40
    icon of address Synergy House Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Equity (Company account)
    -281,812 GBP2021-03-31
    Officer
    icon of calendar 2023-02-08 ~ 2023-07-28
    IIF 50 - Director → ME
  • 41
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 45 - Director → ME
  • 42
    INDEPENDENT TELECOM NETWORKS LIMITED - 2007-08-13
    INDEPENDENT FIBRE NETWORKS LIMITED - 2018-07-31
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2023-07-28
    IIF 67 - Director → ME
  • 43
    INEXUS NO. 1 LIMITED - 2008-04-16
    INDEPENDENT NEXT GENERATION NETWORKS LIMITED - 2018-07-31
    QUADRANT LICENSE LIMITED - 2005-04-08
    INEXUS (LICENCE) LIMITED - 2006-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2023-07-28
    IIF 46 - Director → ME
  • 44
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2023-07-28
    IIF 48 - Director → ME
  • 45
    DE FACTO 2274 LIMITED - 2021-04-21
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2023-07-28
    IIF 33 - Director → ME
  • 46
    PEPPER TECHNOLOGIES UK LIMITED - 2003-03-11
    COMPUTERSHARE PEPPER SRM LIMITED - 2005-03-02
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2006-01-31
    IIF 19 - Secretary → ME
  • 47
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 39 - Director → ME
  • 48
    HACKREMCO (NO. 2546) LIMITED - 2008-03-06
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2023-07-28
    IIF 44 - Director → ME
  • 49
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    GRANTHAM GREEN LIMITED - 1997-01-08
    QUADRANT PIPELINES LIMITED - 2005-04-08
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2023-07-28
    IIF 56 - Director → ME
  • 50
    KIRBY EMMCO LIMITED - 1989-12-19
    FIFTHONE LIMITED - 1981-12-31
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 76 - Director → ME
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 14 - Secretary → ME
  • 51
    SMART METER ASSETS 1 LTD - 2014-02-21
    IN HOME TECHNOLOGY LIMITED - 2014-03-05
    icon of address Ground Floor, South Wing Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-03 ~ 2021-05-12
    IIF 47 - Director → ME
  • 52
    SHAREHOLDER GROUP LIMITED - 2000-11-15
    icon of address The Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2006-01-31
    IIF 69 - Director → ME
    icon of calendar 2004-03-31 ~ 2006-01-31
    IIF 6 - Secretary → ME
  • 53
    DE FACTO 1307 LIMITED - 2006-02-27
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-09 ~ 2023-07-28
    IIF 38 - Director → ME
  • 54
    icon of address Synergy House Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2023-07-28
    IIF 49 - Director → 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.